Redmain
Cockermouth
Cumbria
CA13 0PZ
Secretary Name | Jennifer Joy Grayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Redmain Cockermouth Cumbria CA13 0PZ |
Director Name | Jennifer Joy Grayson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 November 2009) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Croft Cottage Redmain Cockermouth Cumbria CA13 0PZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,706 |
Cash | £676 |
Current Liabilities | £390,978 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2009 | Administrator's progress report to 18 August 2009 (11 pages) |
20 August 2009 | Notice of move from Administration to Dissolution (11 pages) |
4 March 2009 | Administrator's progress report to 18 February 2009 (9 pages) |
18 October 2008 | Statement of administrator's proposal (30 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from pitwood road lillyhall east workington cumbria CA14 4JP (1 page) |
28 August 2008 | Appointment of an administrator (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 January 2006 | Return made up to 29/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 November 2000 | Return made up to 29/10/00; full list of members
|
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Ad 10/03/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
1 March 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: pittwood road lillyhall industrial, lillyhall workington cumbria CA14 4JP (1 page) |
8 February 2000 | New director appointed (2 pages) |
11 November 1999 | Nc inc already adjusted 29/10/99 (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
8 November 1999 | Director resigned (1 page) |
5 November 1999 | Resolutions
|
29 October 1999 | Incorporation (13 pages) |