Market Street, Radcliffe
Manchester
Lancashire
M26 1GW
Director Name | Graham Shaw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 171 Drake Street Rochdale Lancashire OL11 1EF |
Secretary Name | Graham Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 171 Drake Street Rochdale Lancashire OL11 1EF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 February 2000) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 2 St Chads Court Church Lane Rochdale Lancashire OL16 1QN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 1ST floor 164 drake street rochdale lancashire OL11 1EF (1 page) |
9 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
9 January 2001 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
7 February 2000 | Company name changed the business pages disc LIMITED\certificate issued on 08/02/00 (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 1ST floor 169 drake street richdale lancashire OL11 1EF (1 page) |
31 January 2000 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (13 pages) |