Leeds
West Yorkshire
LS6 1RP
Director Name | Muazzam Inamdar |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(1 day after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 38 Harold Terrace Leeds West Yorkshire LS6 1PG |
Director Name | Wahid Khan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 1999(1 day after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 14 Twickenham Court Bradford West Yorkshire BD8 7BL |
Secretary Name | Muazzam Inamdar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 1999(1 day after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 38 Harold Terrace Leeds West Yorkshire LS6 1PG |
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 |
Registered Address | Cosgroves 42 Charles Street Manchester Lancashire M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2001 | Liquidators statement of receipts and payments (6 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 38 harold terrace leeds west yorkshire LS6 1PG (1 page) |
30 May 2000 | Statement of affairs (5 pages) |
30 May 2000 | Appointment of a voluntary liquidator (2 pages) |
30 May 2000 | Resolutions
|
25 April 1999 | Ad 14/04/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
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) |
7 April 1999 | Incorporation (13 pages) |