Middlewich
Cheshire
CW10 0SQ
Secretary Name | Peter Anthony Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 December 2001) |
Role | Company Director |
Correspondence Address | 5 Tarvin Close Middlewich Cheshire CW10 0SQ |
Director Name | Thomas James Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 119 Moss Lane Timperley Altrincham Cheshire WA15 6JG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 | 28 February 2000(8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 March 2000) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 119 Moss Lane Timperley Altrincham Cheshire WA15 6JG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Timperley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2001 | Application for striking-off (1 page) |
2 July 2001 | Director resigned (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
25 May 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
13 March 2000 | Company name changed wheelclean (wheelwash) LIMITED\certificate issued on 14/03/00 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 119 moss lane timperley altrincham cheshire WA15 6JG (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
29 June 1999 | Incorporation (13 pages) |