Ashton Under Lyne
Lancashire
OL6 8NF
Director Name | Mr Clive Jack Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Energy House 47 Boodle Street Ashton Under Lyne Lancashire OL6 8NF |
Director Name | Mr Peter Joseph Thornton' |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Energy House 47 Boodle Street Ashton Under Lyne Lancashire OL6 8NF |
Website | www.energymanagedsolutions.com |
---|
Registered Address | Energy House 47 Boodle Street Ashton Under Lyne Lancashire OL6 8NF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
8 April 2017 | Change of name notice (2 pages) |
8 April 2017 | Change of name notice (2 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Termination of appointment of Peter Joseph Thornton' as a director on 31 July 2015 (1 page) |
27 November 2015 | Termination of appointment of Peter Joseph Thornton' as a director on 31 July 2015 (1 page) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|