Hanley
Stoke On Trent
ST1 1QF
Secretary Name | Maria Silvia Perreira Machado Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Albion Street Hanley Stoke On Trent ST1 1QF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2007 | Dissolved (1 page) |
---|---|
22 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Statement of affairs (9 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 39 albion street hanley stoke on trent ST1 1QF (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 August 2004 | Return made up to 13/06/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
23 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 October 2002 | Return made up to 13/06/02; full list of members
|
14 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: blaen y cwm bach llandrillo corwen LL21 0TE (1 page) |
2 May 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
13 June 2001 | Incorporation (13 pages) |