Kingsley Road
Frodsham
Cheshire
WA6 6YA
Director Name | Ivor Howells |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Vermont Close Great Sankey Warrington Cheshire WA5 5WX |
Secretary Name | Ivor Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | 22 Vermont Close Great Sankey Warrington Cheshire WA5 5WX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 50 Bridge Street Manchester Lancashire M3 3BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 11/10/00; full list of members
|
8 November 1999 | Ad 11/10/99--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
8 November 1999 | Particulars of contract relating to shares (4 pages) |
26 October 1999 | Ad 11/10/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Nc inc already adjusted 11/10/99 (1 page) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
18 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (13 pages) |