Matley Lane Newton
Hyde
Cheshire
SK14 4EG
Secretary Name | Andrea Louise Broad |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1999(5 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Correspondence Address | 10 Brooklands Close Mossley Ashton Under Lyne Lancashire OL5 0NJ |
Director Name | Stanley Vickers |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 1999) |
Role | Sales Director |
Correspondence Address | 14 Chaucer Avenue Droylsden Manchester Lancashire M43 7UZ |
Secretary Name | Ian Keith Chase |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 1999) |
Role | Technician |
Correspondence Address | 10 Bramhall Walk Denton Manchester Lancashire M34 6JQ |
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 | Unit 1 Providence Street Hope Chapel, Curzon Road Ashton Under Lyne Lancashire OL6 9LX |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Completion of winding up (1 page) |
3 April 2002 | Order of court to wind up (2 pages) |
29 January 2002 | Strike-off action suspended (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: matrix computer solutions hope chapel, curzon road ashton under lyne lancashire OL6 9LX (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
7 July 1999 | Incorporation (13 pages) |