Manchester
M8 4QU
Secretary Name | Linda Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cleveland Road Manchester M8 4QU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Liam Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,151 |
Cash | £38,944 |
Current Liabilities | £61,688 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
---|---|
7 July 2017 | Notification of Liam Leonard as a person with significant control on 22 June 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
17 February 2017 | Registered office address changed from C/O Brierley Coleman and Co 327/328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 17 February 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Liam Leonard on 1 December 2009 (2 pages) |
15 July 2010 | Director's details changed for Liam Leonard on 1 December 2009 (2 pages) |
28 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o brierley coleman and company suite 327-328 citibase 40 princess street MANCHESTERM1 6DE (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 May 2008 | Secretary's change of particulars / linda collins / 01/05/2008 (1 page) |
28 May 2008 | Director's change of particulars / liam leonard / 01/05/2008 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 August 2007 | Return made up to 21/06/07; full list of members (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o brierley coleman & co 131/133 portland street manchester M1 4PY (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
21 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
20 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (12 pages) |