Company NameEnergycore Ltd
Company StatusDissolved
Company Number04723162
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameKarl Horner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 November 2005)
RoleOps Manager
Correspondence Address48a Oldham Road
Newcross
Manchester
Lancashire
M4 5EE
Director NameSomchai Morrissey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 November 2005)
RoleOperation Manager
Correspondence Address32 Bexhill Drive
Leigh
Lancashire
WN7 5TG
Secretary NameSomchai Morrissey
NationalityBritish
StatusClosed
Appointed11 April 2003(1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 November 2005)
RoleOperation Manager
Correspondence Address32 Bexhill Drive
Leigh
Lancashire
WN7 5TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address229-231 Bolton Road
Salford Manchester
Lancashire
M6 7HP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
4 July 2005Application for striking-off (1 page)
7 October 2004Return made up to 04/04/04; full list of members (7 pages)
4 March 2004Registered office changed on 04/03/04 from: 48A oldham road newcross manchester lancashire M4 5EE (1 page)
13 May 2003Registered office changed on 13/05/03 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed;new director appointed (2 pages)
10 May 2003Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)