Urmston
Lancashire
M41 9LE
Director Name | Christopher Gerard Cowell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | 13 Station Road Urmston Manchester M41 9JG |
Secretary Name | Mr Christopher Gerard Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 May 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | 13 Station Road Urmston Manchester M41 9JG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 13 Station Road Urmston Manchester M41 9JG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
70 at 1 | Chris Cowell 70.00% Ordinary |
---|---|
20 at 1 | John Gray 20.00% Ordinary |
10 at 1 | James Paterson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,783 |
Cash | £823 |
Current Liabilities | £37,471 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Director's details changed for Christopher Gerard Cowell on 30 November 2009 (2 pages) |
13 April 2010 | Director's details changed for Christopher Gerard Cowell on 30 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Secretary's details changed for Christopher Gerard Cowell on 30 November 2009 (1 page) |
13 April 2010 | Secretary's details changed for Christopher Gerard Cowell on 30 November 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
9 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
19 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
19 September 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
30 November 2004 | Incorporation (12 pages) |
30 November 2004 | Incorporation (12 pages) |