Old Hall
Warrington
WA5 5QE
Secretary Name | Peter Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ryburn Close Wychwood Park Weston Cheshire CW2 5RN |
Secretary Name | Mr Anthony Brian Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairfield Road Ainsdale On Sea Southport PR8 3LH |
Director Name | Pure Synergy Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | The Theatre Carrington Business Park, Manchester Road Carrington Manchester M31 4DD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Anderton Hall Recovry 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
95 at 1 | Stephen John Kinane 95.00% Ordinary |
---|---|
5 at 1 | Kevin Steven Marshall 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,225 |
Current Liabilities | £146,819 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 20 September 2013 (8 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (8 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (8 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (7 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 14 April 2013 (7 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 14 April 2013 (7 pages) |
6 July 2012 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England on 6 July 2012 (2 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 14 April 2012 (8 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (8 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 14 April 2012 (8 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (14 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 14 April 2011 (14 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (14 pages) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Statement of affairs with form 4.19 (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Statement of affairs with form 4.19 (5 pages) |
29 March 2010 | Registered office address changed from Pembroke House Carrington Business Park Manchester Road, Carrington Manchester M31 4DD on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Pembroke House Carrington Business Park Manchester Road, Carrington Manchester M31 4DD on 29 March 2010 (1 page) |
25 March 2010 | Company name changed synergy electrical LTD\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Resolutions
|
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Return made up to 12/08/08; full list of members (3 pages) |
1 May 2009 | Return made up to 12/08/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Appointment terminated secretary anthony poole (1 page) |
17 September 2008 | Appointment Terminated Secretary anthony poole (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: the theatre building carrington business park manchester road, carrington manchester M31 4DD (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: the theatre building carrington business park manchester road, carrington manchester M31 4DD (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
21 August 2006 | Director resigned (1 page) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 August 2005 | Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 August 2005 | Resolutions
|
12 August 2005 | Incorporation (17 pages) |
12 August 2005 | Incorporation (17 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |