Bootle
Liverpool
Merseyside
L30 8SD
Secretary Name | Mark Roger Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Removals |
Correspondence Address | 32 Marl Road Bootle Liverpool Merseyside L30 8SD |
Secretary Name | Maureen Anne Cullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(3 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Retired |
Correspondence Address | 11 Lander Road Liverpool Merseyside L21 8JB |
Director Name | Michael Peter McDonough |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2003) |
Role | Removals |
Correspondence Address | 38 Leicester Road Bootle Liverpool Merseyside L20 9BR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 August 2007 | Dissolved (1 page) |
---|---|
25 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Appointment of a voluntary liquidator (1 page) |
9 February 2005 | Statement of affairs (6 pages) |
9 February 2005 | Resolutions
|
11 January 2005 | Registered office changed on 11/01/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 05/10/03; full list of members (7 pages) |
12 January 2004 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
25 September 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
28 November 2002 | Return made up to 05/10/02; full list of members (7 pages) |
7 August 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
22 January 2002 | Accounting reference date extended from 31/03/01 to 30/11/01 (1 page) |
28 December 2001 | Return made up to 05/10/01; full list of members (6 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: browne craine 25 merton road bootle merseyside L20 3BJ (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
6 December 2000 | Company name changed cullens removals & storage limit ed\certificate issued on 07/12/00 (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (13 pages) |