Hawood
Bolton
Greater Manchester
BL2 4BN
Secretary Name | Peter Roscoe Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 9 Parkfield Lodge Parkfield Road South Didsbury Manchester Lancashire M20 6DD |
Director Name | Benjamin Johnson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 week after company formation) |
Appointment Duration | 1 year (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 23 Seymour Road Cheadle Hulme Stockport SK2 6ES |
Director Name | Adrian John Whittaker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 April 2005) |
Role | Accountant |
Correspondence Address | 46 Avenham Road Preston Lancashire PR1 3TH |
Director Name | Simon Howarth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2004) |
Role | Marketing |
Correspondence Address | 23 Tottington Road Hawood Bolton Greater Manchester BL2 4BN |
Secretary Name | Adrian John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 164 Mountbatten Close Preston Lancashire PR2 2XE |
Director Name | Frank Walker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 305 Asia House 82 Princess Street Manchester Lancashire M1 6BD |
Secretary Name | Beverley Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 130 Longsight Harwood Bolton Lancashire BL2 3HZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
---|---|
Net Worth | £12,440 |
Cash | £39,746 |
Current Liabilities | £854,503 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 30 October 2009 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 30 October 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 30 October 2008 (6 pages) |
2 December 2008 | Liquidators' statement of receipts and payments to 30 October 2008 (6 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: the copper room the deva centre trinity way manchester M3 7BG (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the copper room the deva centre trinity way manchester M3 7BG (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Statement of affairs (5 pages) |
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Statement of affairs (5 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 08/05/07; change of members (7 pages) |
25 July 2007 | Return made up to 08/05/07; change of members (7 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
16 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Return made up to 08/05/06; full list of members (10 pages) |
30 June 2006 | Return made up to 08/05/06; full list of members (10 pages) |
28 June 2006 | £ ic 100/95 01/03/06 £ sr 5@1=5 (1 page) |
28 June 2006 | £ ic 100/95 01/03/06 £ sr 5@1=5 (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2005 | Return made up to 08/05/05; full list of members
|
25 August 2005 | Return made up to 08/05/05; full list of members (9 pages) |
26 July 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (6 pages) |
26 July 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (6 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
19 April 2005 | Accounts made up to 31 May 2004 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
4 April 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o stanley wilkinson & chartered accountants 288-290 church street blackpool lancashire FY1 3QA (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: c/o stanley wilkinson & chartered accountants 288-290 church street blackpool lancashire FY1 3QA (1 page) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
24 September 2004 | Company name changed energyassure LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed energyassure LIMITED\certificate issued on 24/09/04 (2 pages) |
16 August 2004 | Return made up to 08/05/04; full list of members; amend (6 pages) |
16 August 2004 | Return made up to 08/05/04; full list of members; amend
|
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Company name changed crystalmist LIMITED\certificate issued on 12/07/04 (2 pages) |
12 July 2004 | Company name changed crystalmist LIMITED\certificate issued on 12/07/04 (2 pages) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Return made up to 08/05/04; full list of members; amend (6 pages) |
9 July 2004 | Return made up to 08/05/04; full list of members; amend (6 pages) |
9 July 2004 | New director appointed (1 page) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 May 2003 | Incorporation (12 pages) |
8 May 2003 | Incorporation (12 pages) |