Scarisbrick
Ormskirk
Lancashire
L40 9QX
Secretary Name | Olive Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Hillcrest Drive Scarisbrick Ormskirk Lancashire L40 9QX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2007 | Dissolved (1 page) |
---|---|
24 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
30 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: c/o ian duckworth and co ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Statement of affairs (6 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 September 2002 | Return made up to 26/09/02; full list of members (6 pages) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
18 November 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |