Cheadle
Cheshire
SK8 1HP
Director Name | Mr Ebrahim Jebreel |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 April 2012) |
Role | Property Development |
Correspondence Address | 7 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Michael Bastan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 30 April 2012) |
Role | Company Director |
Correspondence Address | 6 Brookside Close Cheadle Cheshire SK8 1HP |
Director Name | David Jebreel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(5 years after company formation) |
Appointment Duration | 7 years (closed 30 April 2012) |
Role | Company Director |
Correspondence Address | 'Cringle' Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Miss Katherine Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jesmond Avenue Prestwich Manchester Lancashire M25 9NG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,164 |
Cash | £73,097 |
Current Liabilities | £701,755 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
31 January 2012 | Liquidators statement of receipts and payments to 20 January 2012 (5 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 29 January 2011 (5 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 29 January 2011 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 29 January 2009 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 29 January 2009 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 29 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 29 January 2010 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 29 July 2009 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (5 pages) |
11 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
11 August 2008 | Liquidators' statement of receipts and payments to 29 July 2008 (5 pages) |
11 August 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
13 August 2007 | Statement of affairs (14 pages) |
13 August 2007 | Statement of affairs (14 pages) |
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
10 August 2007 | Appointment of a voluntary liquidator (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: blocks d +g the heath business and technical park the heath runcorn cheshire WA7 4QF (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: blocks d +g the heath business and technical park the heath runcorn cheshire WA7 4QF (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 17 st anns square manchester M2 7PW (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 17 st anns square manchester M2 7PW (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
22 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o maryland securities 121 princess street manchester lancashire M1 7AD (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o maryland securities 121 princess street manchester lancashire M1 7AD (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
3 January 2001 | Company name changed creative internet LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed creative internet LIMITED\certificate issued on 03/01/01 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Incorporation (13 pages) |