Chorlton
Manchester
Lancashire
M21 9LU
Secretary Name | Mr John O Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | East Lodge 256 Ryebank Road Chorlton Manchester Lancashire M21 9LU |
Director Name | Sean Lucas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Nursing Home Owner |
Country of Residence | England |
Correspondence Address | 2 Coalway Drive Whickham Tyne & Wear NE16 4BT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 256 Ryebank Road Chorlton Cum Hardy Manchester Greater Manchester M21 9LU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£312,679 |
Cash | £143 |
Current Liabilities | £312,822 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (4 pages) |
13 October 2011 | Application to strike the company off the register (4 pages) |
20 September 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
20 September 2011 | Termination of appointment of Sean Lucas as a director on 1 June 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
20 September 2011 | Termination of appointment of Sean Lucas as a director (1 page) |
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Director's details changed for Sean Lucas on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Sean Lucas on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Sean Lucas on 1 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from First Floor Portfolio Place 498 Broadway Chadderton, Oldham Lancs OL9 9PY on 20 May 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
17 May 2007 | Location of register of members (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members
|
11 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members
|
19 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 6 ash walk middleton manchester M24 1JY (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 6 ash walk middleton manchester M24 1JY (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (13 pages) |