5a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary Name | Susan Leitch |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Clerical |
Correspondence Address | 21 Merlin Way Chipping Sodbury Bristol BS37 8XP |
Director Name | Ramsay Robertson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | Station House 5a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Ramsay Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | Station House 5a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,711 |
Current Liabilities | £31,476 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 June 2007 | Dissolved (1 page) |
---|---|
15 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 February 2006 | Statement of affairs (8 pages) |
8 February 2006 | Appointment of a voluntary liquidator (1 page) |
8 February 2006 | Resolutions
|
30 January 2006 | Registered office changed on 30/01/06 from: frontier house, merchants quay salford quays manchester lancashire M50 3SR (1 page) |
21 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: frontier house, merchants quay salford quays manchester M5 2SR (1 page) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Secretary resigned;director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 October 2004 | Return made up to 24/07/04; full list of members
|
28 September 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (12 pages) |