Shaw
Oldham
Lancashire
OL2 7YU
Secretary Name | Diane Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(6 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 August 2008) |
Role | Secretary |
Correspondence Address | 44 Haugh Lane Newhay Rochdale Lancashire OL16 3RB |
Director Name | John Holt |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 August 2008) |
Role | LGV Training |
Correspondence Address | Narrow Boat Tranquility Allanson Hall Farm Adlington Chorley Lancashire PR7 4DG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £86,537 |
Gross Profit | £36,622 |
Net Worth | -£5,757 |
Cash | £7,896 |
Current Liabilities | £40,837 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 buckinghamshire park close, shaw, oldham lancashire OL2 7YU (1 page) |
14 December 2006 | Appointment of a voluntary liquidator (1 page) |
14 December 2006 | Statement of affairs (5 pages) |
14 December 2006 | Resolutions
|
20 December 2005 | Return made up to 12/12/05; full list of members (6 pages) |
22 November 2005 | New director appointed (2 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Company name changed surepass lgv training (mancheste r) LIMITED\certificate issued on 15/04/04 (2 pages) |
16 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | Ad 12/12/02--------- £ si 108@1=108 £ ic 2/110 (2 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | New director appointed (1 page) |
12 December 2002 | Incorporation (12 pages) |