Top Farm Farndon
Chester
Cheshire
CH3 6PQ
Wales
Director Name | Julie Rose |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Maes-Yr-Hall Erbistock Wrexham Clwyd LL13 0DR Wales |
Secretary Name | Julie Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Maes-Yr-Hall Erbistock Wrexham Clwyd LL13 0DR Wales |
Secretary Name | Michael Andrew McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 16 Victoria Close Oswestry Shropshire SY11 2BX Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 30 High Street Mold Clwyd CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
11 October 1999 | Application for striking-off (1 page) |
27 September 1999 | Secretary resigned (1 page) |
5 February 1999 | Return made up to 09/10/98; no change of members (4 pages) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
31 October 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: new energy house 22 nash street manchester M15 5NZ (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Incorporation (14 pages) |