Ashton Under Lyne
Lancashire
OL7 9BJ
Director Name | Mark Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 19 Hadden Way Shaw Oldham OL2 8DB |
Secretary Name | Colin Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2001(same day as company formation) |
Role | Joiner |
Correspondence Address | 11 Cranbourne Close Ashton Under Lyne Lancashire OL7 9BJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: thornton house crossbank street oldham lancashire OL8 1HE (1 page) |
5 July 2004 | Appointment of a voluntary liquidator (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Statement of affairs (6 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 June 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 22/03/03; full list of members
|
27 March 2003 | Registered office changed on 27/03/03 from: blake house 11 high street lees oldham OL4 3BH (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (1 page) |
10 April 2001 | Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2001 | New director appointed (1 page) |
22 March 2001 | Incorporation (13 pages) |