Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Secretary Name | Mr David Leonard Dunn |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 November 2006(4 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 January 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ogden Road Bramhall Stockport Cheshire SK7 1HN |
Director Name | Mr Christopher Michael Povey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 65 Moss Lane Sale Cheshire M33 5AP |
Secretary Name | James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | Kelly's Cottage Hockerley Lane, Whaley Bridge High Peak Derbyshire SK23 7AS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£435,785 |
Cash | £451 |
Current Liabilities | £159,599 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 January 2023 | Progress report in a winding up by the court (29 pages) |
---|---|
7 March 2022 | Progress report in a winding up by the court (28 pages) |
25 January 2021 | Appointment of a liquidator (2 pages) |
18 December 2020 | Restoration by order of court - previously in Compulsory Liquidation (2 pages) |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Notice of final account prior to dissolution (21 pages) |
4 September 2015 | Return of final meeting of creditors (21 pages) |
4 September 2015 | Notice of final account prior to dissolution (21 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from century house ashley road hale cheshire WA15 9TG (1 page) |
25 January 2008 | Appointment of a liquidator (3 pages) |
25 January 2008 | Appointment of a liquidator (3 pages) |
22 January 2008 | Order of court to wind up (2 pages) |
22 January 2008 | Order of court to wind up (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: bankhouse 9 dicconson terrace lytham lytham st anne's lancashire FY8 5JY (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: bankhouse 9 dicconson terrace lytham lytham st anne's lancashire FY8 5JY (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 609 stretford road old trafford manchester M16 0QA (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 609 stretford road old trafford manchester M16 0QA (1 page) |
24 March 2007 | Ad 15/03/07--------- £ si 991@1=991 £ ic 9/1000 (4 pages) |
24 March 2007 | Ad 15/03/07--------- £ si 991@1=991 £ ic 9/1000 (4 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 June 2003 | Company name changed rolling registration LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed rolling registration LIMITED\certificate issued on 12/06/03 (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: stanley house, 859 chester road stretford manchester M32 0RN (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: stanley house, 859 chester road stretford manchester M32 0RN (1 page) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
31 October 2002 | Incorporation (12 pages) |
31 October 2002 | Incorporation (12 pages) |