Heswall
Wirral
Merseyside
CH60 2TT
Wales
Director Name | Mrs Carole Diane Ritchie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 June 2004) |
Role | H.R. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stocks Lane Boughton Chester Cheshire CH3 5TE Wales |
Director Name | Mr Robert Ewan Macgregor Ritchie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(5 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 June 2004) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stocks Lane Chester Cheshire CH3 5TE Wales |
Director Name | Judith Glendenning |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | The White House Stryt Isa Peny Ffordd Chester CH4 0JY Wales |
Secretary Name | Judith Glendenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | The White House Stryt Isa Peny Ffordd Chester CH4 0JY Wales |
Director Name | Ms Joni Bather |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2003) |
Role | H.R. Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Hilltop Lane Heswall Wirral Merseyside CH60 2TT Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 39 Stocks Lane Chester Cheshire CH3 5TE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £1,250 |
Net Worth | £1,472 |
Cash | £1,633 |
Current Liabilities | £161 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2004 | Application for striking-off (1 page) |
18 September 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
12 February 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: UNIT9E chesterbank business park river lane, saltney chester cheshire CH4 8SL (1 page) |
31 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: prudential house 90 wallasey road liscard wallasey merseyside L44 2AE (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
17 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
18 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
6 February 1999 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: unit 10 central trading estate marley may saltney chester cheshire CH4 8SX (1 page) |
23 June 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Incorporation (13 pages) |