Stoke On Trent
Staffordshire
ST4 6EJ
Secretary Name | Mr Michael Roger Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laburnum Lane Hale Altrincham Cheshire WA15 0JR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2a Herbert Street Stretford Manchester M32 0HD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
4 March 2003 | Company name changed flexmatch LIMITED\certificate issued on 04/03/03 (2 pages) |
27 February 2003 | Registered office changed on 27/02/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |