Rawtenstall
Rossendale
Lancashire
BB4 8EN
Director Name | Peter John Nicol |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thurstaston Road Irby Merseyside CH61 0HE Wales |
Secretary Name | Angela Hope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Constable Lee Crescent Rawtenstall Rossendale Lancashire BB4 8EN |
Director Name | Carl Aaron Glackin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 9 School Street Farington Leyland Lancs PR25 4QB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£75,860 |
Cash | £20,463 |
Current Liabilities | £156,659 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 31 July 2017 (14 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 31 July 2017 (14 pages) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
10 August 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 February 2017 | Court order INSOLVENCY:Replacement of liquidator (36 pages) |
28 February 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Court order INSOLVENCY:Replacement of liquidator (36 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (11 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 31 July 2016 (11 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (12 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 31 July 2015 (12 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 31 July 2015 (12 pages) |
22 August 2014 | Registered office address changed from Unit 11 Lyon Industrial Estate Lyon Road Kersley, Bolton Lancashire BL4 8NB to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Unit 11 Lyon Industrial Estate Lyon Road Kersley, Bolton Lancashire BL4 8NB to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 August 2014 (1 page) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Statement of affairs with form 4.19 (7 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Statement of affairs with form 4.19 (7 pages) |
18 August 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
23 May 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (5 pages) |
6 January 2009 | Return made up to 09/09/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 February 2008 | Return made up to 09/09/07; full list of members (7 pages) |
21 February 2008 | Return made up to 09/09/07; full list of members (7 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 09/09/06; full list of members; amend (9 pages) |
27 February 2007 | Ad 01/10/05--------- £ si 98@1 (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 February 2007 | Ad 01/10/05--------- £ si 98@1 (3 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Return made up to 09/09/06; full list of members; amend (9 pages) |
27 February 2007 | Resolutions
|
22 February 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
22 February 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
12 October 2006 | Return made up to 09/09/06; full list of members
|
12 October 2006 | Return made up to 09/09/06; full list of members
|
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
9 September 2005 | Incorporation (12 pages) |
9 September 2005 | Incorporation (12 pages) |