Manchester
M20 6UQ
Secretary Name | Burns Partnership (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 September 2004) |
Correspondence Address | Xenon House 10 School Lane Didsbury Manchester M20 6RD |
Secretary Name | Mr Paul Andrew Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hurstmead Terrace Didsbury Manchester Lancashire M20 6UQ |
Secretary Name | Christine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 5 Saint Andrews Road Stretford Manchester Lancashire M32 9JE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Burnos Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 1999) |
Correspondence Address | Xenon House 10 School Lane Manchester M20 6RD |
Registered Address | Burns Partnership Xenon House 10 School Lane Manchester Lancashire M20 6RD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,369 |
Cash | £10,582 |
Current Liabilities | £5,213 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 March 2004 | Application for striking-off (1 page) |
13 August 2003 | Return made up to 07/04/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 28/03/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (13 pages) |