Castlefield
Manchester
Lancashire
M3 4LE
Director Name | Nigel Conibear |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 March 2004) |
Role | Surveying |
Correspondence Address | 17 Passmonds Crescent Rochdale OL11 5AW |
Secretary Name | Sven Michael Conibear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 262 Briar Hill Court Salford Greater Manchester M5 4TA |
Director Name | Ivan Conibear |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brooklands Court Rochdale Lancashire OL11 4EJ |
Secretary Name | Mary Bridget Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brooklands Court Rochdale Lancashire OL11 4EJ |
Director Name | Nigel Conibear |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 23 Brooklands Court Rochdale Lancashire OL11 4EJ |
Director Name | John Francis Tobin |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 36 Savile Park Halifax West Yorkshire HX1 3EW |
Director Name | Nicholas Ivan Conibear |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2002) |
Role | Professional Services |
Correspondence Address | Flat 26 Deansgate Quay Castlefield Manchester Lancashire M3 4LE |
Secretary Name | Nicholas Ivan Conibear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 May 2002) |
Role | Costs Reduction |
Correspondence Address | Flat 26 Deansgate Quay Castlefield Manchester Lancashire M3 4LE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 109 Portland Street Manchester Lancashire M1 6DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,483 |
Cash | £1,127 |
Current Liabilities | £39,795 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2003 | Return made up to 23/06/02; full list of members (6 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
14 September 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 23/06/00; full list of members (6 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (13 pages) |