Sheffield
South Yorkshire
S8 8DY
Secretary Name | Elizabeth Marie Ann Catherine Atherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jordanthorpe View Sheffield South Yorkshire S8 8DY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
14 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 7 February 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 7 February 2010 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 7 August 2009 (5 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 7 August 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
13 February 2009 | Liquidators statement of receipts and payments to 7 February 2009 (5 pages) |
13 February 2009 | Liquidators' statement of receipts and payments to 7 February 2009 (5 pages) |
15 August 2008 | Liquidators' statement of receipts and payments to 7 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 7 August 2008 (5 pages) |
13 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
13 February 2008 | Liquidators statement of receipts and payments (5 pages) |
18 August 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: premier house 187 white lane gleadless sheffield S12 3GF (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: premier house 187 white lane gleadless sheffield S12 3GF (1 page) |
10 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2005 | Statement of affairs (9 pages) |
14 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Statement of affairs (9 pages) |
14 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 February 2005 | Resolutions
|
12 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 24/10/04; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 24/10/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
29 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
29 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
5 March 2001 | Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Ad 24/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
24 October 2000 | Incorporation (14 pages) |