Stockport
Cheshire
SK2 6LS
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | International Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2006) |
Correspondence Address | 35 Barrack Road Belize City Foreign |
Secretary Name | Meridian Companies House Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2006) |
Correspondence Address | 63/7 Alufej Zahal Holon 58482 Israel |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2016 | Final Gazette dissolved following liquidation (1 page) |
22 September 2016 | Notice of final account prior to dissolution (1 page) |
22 September 2016 | Notice of final account prior to dissolution (1 page) |
22 September 2016 | INSOLVENCY:Progress report 09/09/2016 (15 pages) |
22 September 2016 | INSOLVENCY:Progress report 09/09/2016 (15 pages) |
15 September 2015 | INSOLVENCY:progress report (14 pages) |
15 September 2015 | INSOLVENCY:progress report (14 pages) |
16 September 2014 | INSOLVENCY:re progress report 22/07/2013-21/07/2014 (11 pages) |
16 September 2014 | INSOLVENCY:re progress report 22/07/2013-21/07/2014 (11 pages) |
8 August 2013 | Registered office address changed from 45 - 51 Cornwall Buildings Office 330 Newhall Street Birmingham B3 3QR on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 45 - 51 Cornwall Buildings Office 330 Newhall Street Birmingham B3 3QR on 8 August 2013 (2 pages) |
6 August 2013 | Appointment of a liquidator (1 page) |
6 August 2013 | Appointment of a liquidator (1 page) |
27 June 2013 | Order of court to wind up (2 pages) |
27 June 2013 | Order of court to wind up (2 pages) |
11 April 2013 | Termination of appointment of International Consulting Services Limited as a director (1 page) |
11 April 2013 | Termination of appointment of Meridian Companies House Ltd as a secretary (1 page) |
11 April 2013 | Termination of appointment of Meridian Companies House Ltd as a secretary (1 page) |
11 April 2013 | Termination of appointment of International Consulting Services Limited as a director (1 page) |
6 February 2013 | Restoration by order of the court (3 pages) |
6 February 2013 | Restoration by order of the court (3 pages) |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 11/04/05; full list of members
|
28 April 2005 | Return made up to 11/04/05; full list of members
|
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 April 2004 | Return made up to 11/04/04; full list of members
|
19 April 2004 | Return made up to 11/04/04; full list of members
|
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2003 | Return made up to 11/04/03; full list of members
|
5 December 2003 | Return made up to 11/04/03; full list of members
|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: kbc, chantry house, wakefield, west yorkshire WF1 5DL (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: kbc, chantry house, wakefield, west yorkshire WF1 5DL (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: c/o energize consulting LTD, 73-75 princess street, st peter's square, manchester M2 4EG (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: c/o energize consulting LTD, 73-75 princess street, st peter's square, manchester M2 4EG (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (13 pages) |
11 April 2002 | Incorporation (13 pages) |