Brockley
London
SE4 1JG
Director Name | Christopher Rankilor Humphrey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Baguley Farm Hocker Lane Over Alderley Cheshire SK10 4SB |
Secretary Name | Mr David Leonard Dunn |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ellesmere 45 Ogden Road Bramhall SK7 1HN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 August 2007 | Dissolved (1 page) |
---|---|
21 May 2007 | Notice of move from Administration to Dissolution (6 pages) |
20 November 2006 | Administrator's progress report (6 pages) |
19 July 2006 | Result of meeting of creditors (3 pages) |
23 June 2006 | Statement of administrator's proposal (34 pages) |
16 June 2006 | Statement of affairs (7 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: 9 dicconson terrace lytham lytham st anne's FY8 5JY (1 page) |
17 May 2006 | Appointment of an administrator (1 page) |
18 July 2005 | Nc inc already adjusted 01/06/05 (1 page) |
18 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 01/06/05--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: suite 5, the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page) |
4 April 2005 | Ad 24/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (12 pages) |