Manchester
Lancashire
M19 1JP
Secretary Name | Mrs Rita Yuk Lan Chan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 28 Eastern Circle Manchester Lancashire M19 1JP |
Director Name | Jenny Wong |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British & Chinese |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chelsfield Grove Chorlton Greater Manchester M21 7SU |
Secretary Name | Lisa Kwong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | IT Manager |
Correspondence Address | 90 Carrmonor Road Leeds |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | David Kwok Wah Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,455 |
Current Liabilities | £17,637 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 April 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for David Kwok Wah Chan on 22 October 2009 (2 pages) |
10 August 2010 | Registered office address changed from Xenon House 10 School Lane Didsbury Manchester M20 6rd on 10 August 2010 (1 page) |
9 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 April 2009 | Return made up to 22/10/08; full list of members (3 pages) |
21 April 2009 | Return made up to 22/10/07; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
15 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
12 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 October 2004 | Return made up to 22/10/04; full list of members
|
1 October 2004 | Return made up to 22/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 March 2003 | Return made up to 22/10/02; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Return made up to 22/10/00; full list of members (6 pages) |
22 May 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o burns partnership xenon house 10 school lane didsbury lancashire M20 6RD (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
22 October 1999 | Incorporation (13 pages) |