Manchester
Lancashire
M19 1RF
Director Name | Aman Ullah |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 55 Springbridge Road Manchester Lancashire M16 8PW |
Secretary Name | Sameer Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Warwick Road South Manchester Greater Manchester M16 0HU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Matthews Lloyd Accountants 3rd Floor Elizabeth House Saint Peters Squaremanchester Lancashire M2 3DF |
---|---|
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 |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2000 | Return made up to 29/04/00; full list of members
|
23 July 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
29 April 1999 | Incorporation (14 pages) |