Littleborough
Lancashire
OL15 9PQ
Secretary Name | Gillian Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2012) |
Role | Company Director |
Correspondence Address | 5 Shottwood Fold Littleborough Lancashire OL15 9PQ |
Director Name | Brian Hopkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Highfield Drive Pendlebury, Swinton Manchester Lancashire M27 4JE |
Secretary Name | Stuart Charles Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kevin Avenue Royton Oldham Lancashire OL2 6AH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,817 |
Cash | £290 |
Current Liabilities | £91,994 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Final Gazette dissolved following liquidation (1 page) |
1 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2011 | Insolvency:re sec of state release of liq (1 page) |
23 November 2011 | Insolvency:re sec of state release of liq (1 page) |
18 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Appointment of a voluntary liquidator (1 page) |
18 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 June 2011 | Liquidators statement of receipts and payments to 11 June 2011 (5 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 11 June 2011 (5 pages) |
21 January 2011 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 21 January 2011 (2 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 11 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 11 December 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 11 June 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 11 June 2010 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
23 June 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
20 June 2008 | Statement of affairs with form 4.19 (6 pages) |
20 June 2008 | Appointment of a voluntary liquidator (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Statement of affairs with form 4.19 (6 pages) |
20 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 13 denton enterprise centre pitt street denton manchester lancashire M34 6PT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 13 denton enterprise centre pitt street denton manchester lancashire M34 6PT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
3 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
3 July 2007 | Return made up to 20/06/07; no change of members (6 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 13 denton enterprise centre pitt street denton manchester M34 6PT (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: unit 13 denton enterprise centre pitt street denton manchester M34 6PT (1 page) |
3 October 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 October 2006 | Return made up to 20/06/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members
|
20 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: unit 6-7 denton enterprise centre pitt street denton manchester M34 6PT (1 page) |
16 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: unit 6-7 denton enterprise centre pitt street denton manchester M34 6PT (1 page) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members
|
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Return made up to 07/07/02; full list of members (6 pages) |
2 July 2002 | Return made up to 07/07/02; full list of members
|
15 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 August 2000 | Ad 04/11/99--------- £ si 99@1 (2 pages) |
15 August 2000 | Ad 04/11/99--------- £ si 99@1 (2 pages) |
27 July 2000 | Return made up to 07/07/00; full list of members
|
27 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
14 June 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 73-75 princess street st peter's square manchester gtr manchester (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: 73-75 princess street st peter's square manchester gtr manchester (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Incorporation (13 pages) |