51 Whitworth Street West
Manchester
M1 5ED
Secretary Name | Ian James Kimpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt. 603 51 Whitworth Street West Manchester M1 5ED |
Director Name | Paula Susan White |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Heathlands Drive Prestwich Manchester M25 9XT |
Director Name | Brodie Fry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 The Grand 1 Aytoun Street Manchester M1 3DA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
30 June 2006 | Dissolved (1 page) |
---|---|
30 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 February 2005 | Statement of affairs (6 pages) |
28 February 2005 | Appointment of a voluntary liquidator (1 page) |
28 February 2005 | Resolutions
|
4 October 2004 | Ad 17/12/03--------- £ si 10@1 (2 pages) |
4 October 2004 | Ad 17/12/03--------- £ si 10@1 (2 pages) |
4 October 2004 | Ad 17/12/03--------- £ si 10@1 (2 pages) |
4 October 2004 | Ad 17/12/03--------- £ si 20@1 (2 pages) |
4 October 2004 | Ad 17/12/03--------- £ si 10@1 (2 pages) |
7 September 2004 | Return made up to 10/07/04; full list of members (13 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: john swift building 19 mason street manchester M4 5FT (1 page) |
20 January 2004 | Ad 17/12/03--------- £ si 40@1=40 £ ic 735/775 (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 17/12/03--------- £ si 85@1=85 £ ic 650/735 (1 page) |
20 January 2004 | Ad 17/12/03--------- £ si 15@1=15 £ ic 775/790 (2 pages) |
20 January 2004 | Ad 17/12/03--------- £ si 598@1=598 £ ic 2/600 (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Ad 17/12/03--------- £ si 50@1=50 £ ic 600/650 (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |