Bolton Road, Abbey Village
Chorley
PR6 8DT
Director Name | Andrew Sterrick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm House 12 Park Road Hatherleigh Devon EX20 3JS |
Secretary Name | Mr John Anthony Flood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bensons Farm Bolton Road, Abbey Village Chorley PR6 8DT |
Director Name | John Holmes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(4 days after company formation) |
Appointment Duration | 7 years, 12 months (closed 20 April 2009) |
Role | Company Director |
Correspondence Address | 8 Willow Grove Malvern Worcester Worcestershire WR14 2SE |
Director Name | Paul Webb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 week after company formation) |
Appointment Duration | 10 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 1 Lime Close Barton Le Clay Bedfordshire MK45 4PR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 6 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
3 June 2005 | Result of meeting of creditors (3 pages) |
18 January 2005 | Administrator's progress report (10 pages) |
1 September 2004 | Result of meeting of creditors (14 pages) |
26 August 2004 | Statement of affairs (12 pages) |
18 August 2004 | Statement of administrator's proposal (14 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: unit 3 sofa street bolton lancashire BL1 4QE (2 pages) |
21 June 2004 | Appointment of an administrator (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
3 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 May 2002 | Return made up to 20/04/02; full list of members
|
20 March 2002 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |