Upholland
Skelmersdale
West Lancashire
WN8 0AY
Director Name | Timothy Neal Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Melling Way Winstanley Wigan West Lancashire WN3 6JB |
Secretary Name | Susan Claire Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Melling Way Winstanley Wigan West Lancashire WN3 6JB |
Director Name | Stephan Anthony Farmer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Denshaw Upholland West Lancashire BL9 5ED |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 41 Bridgeman Terrace Wigan Lancashire WN1 1TT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
3 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 November 2001 | Resolutions
|
18 September 2001 | Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 52 denshaw up holland skelmersdale WN8 0AY (1 page) |
25 July 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (1 page) |
22 March 2001 | New secretary appointed (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (1 page) |
28 February 2001 | Incorporation (13 pages) |