Wallasey
Merseyside
CH44 0BQ
Wales
Secretary Name | Susan Jean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2009) |
Role | Secretary |
Correspondence Address | 14 Crescent Road Wallasey Merseyside CH44 0BQ Wales |
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 | 46 Fountain Street Manchester M2 2BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,126 |
Cash | £178 |
Current Liabilities | £5,728 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2009 | Application for striking-off (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 44 fountain street manchester M2 2BE (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 56 cornelius drive wirral merseyside CH61 9PS (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 46 fountain street manchester M2 2BE (1 page) |
25 May 2007 | Return made up to 10/07/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 1 ormiston road new brighton wallasey CH45 5AU (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
12 May 2005 | Partial exemption accounts made up to 31 July 2004 (10 pages) |
23 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 1 ormiston road new brighton wallasey CH45 5AU (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
17 September 2003 | New director appointed (1 page) |
10 July 2003 | Incorporation (12 pages) |