Poynton
Cheshire
SK12 1BU
Director Name | Julie Patricia Lucas |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Anson Road Poynton Cheshire SK12 1TD |
Secretary Name | Julie Patricia Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Farm Anson Road Poynton Cheshire SK12 1TD |
Director Name | Mr Nicholas James Simeon Cox |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bagstock Avenue Poynton Stockport Cheshire SK12 1YU |
Director Name | Glenn Farrell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 November 2010) |
Role | Administrator |
Correspondence Address | 38 Chelford Road Macclesfield Cheshire SK10 3LG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£12,950 |
Cash | £1,108 |
Current Liabilities | £82,202 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved following liquidation (1 page) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
23 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 9 August 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages) |
28 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
28 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2009 | Statement of affairs with form 4.19 (8 pages) |
15 January 2009 | Statement of affairs with form 4.19 (8 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment of a voluntary liquidator (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from woodhouse farm, anson road, poynton, stockport cheshire SK12 1TD (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from woodhouse farm, anson road, poynton, stockport cheshire SK12 1TD (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
30 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | S-div 22/01/08 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
4 February 2008 | S-div 22/01/08 (1 page) |
4 February 2008 | Resolutions
|
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
22 November 2005 | Company name changed accidents happen LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed accidents happen LIMITED\certificate issued on 22/11/05 (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
28 September 2005 | Ad 09/09/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 September 2005 | Ad 09/09/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (12 pages) |
28 April 2005 | Incorporation (12 pages) |