Bollington
Macclesfield
Cheshire
SK10 5JD
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 193-195 Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2001 | Secretary resigned (1 page) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 193-195 wellington road south stockport cheshire SK2 6NG (1 page) |
28 February 2000 | Incorporation (13 pages) |