Brooklands
Manchester
M23 9HQ
Secretary Name | Rod Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Capesthorne Walk Denton Manchester M34 6EX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 November 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | HML Howard Matthews Lloyd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2001) |
Correspondence Address | 3rd Floor Elisabeth House Saint Peters Square Manchester M2 3DF |
Registered Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 April 2004 | Return made up to 24/11/03; full list of members (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
31 January 2003 | Return made up to 24/11/02; full list of members
|
4 April 2002 | Return made up to 24/11/01; full list of members
|
30 October 2001 | Registered office changed on 30/10/01 from: c/o matthews lloyd accountants elisabeth house st peters square manchester M2 3DF (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
7 February 2001 | Company name changed dmd cleaning services LIMITED\certificate issued on 07/02/01 (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 3RD floor elisabeth house st peters square manchester M2 3DF (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
24 November 2000 | Incorporation (13 pages) |