Heywood
Lancashire
OL10 1AZ
Director Name | Maxwell Ferns |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Modbury Court Market Street, Radcliffe Manchester Lancashire M26 1GW |
Director Name | Graham Shaw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 171 Drake Street Rochdale Lancashire OL11 1EF |
Secretary Name | Graham Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 171 Drake Street Rochdale Lancashire OL11 1EF |
Secretary Name | Deborah Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chester Street Swinton Manchester Lancashire M27 5TB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 July 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2 Saint Chads Court Church Lane Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,985 |
Current Liabilities | £31,015 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Completion of winding up (1 page) |
10 May 2002 | Order of court to wind up (3 pages) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Voluntary strike-off action has been suspended (1 page) |
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2001 | Application for striking-off (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 May 2001 | Return made up to 12/07/00; full list of members
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Ad 24/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: 1ST floor 169 drake street rochdale lancashire OL11 1EF (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
12 July 1999 | Incorporation (13 pages) |