Bollington
Cheshire
SK10 5NE
Secretary Name | Suzanne Elaine Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 May 2003) |
Role | Accounts Assistant |
Correspondence Address | 71 Rood Hill Congleton Cheshire CW12 1NH |
Secretary Name | Claire Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 157 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 4 Brookside Mill 14-16 Brook Street Macclesfield Cheshire SK11 7AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Turnover | £55,383 |
Gross Profit | £19,256 |
Net Worth | -£2,877 |
Current Liabilities | £21,444 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2001 | Return made up to 30/06/01; full list of members
|
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 6 church st west macclesfield cheshire SK11 6EB (1 page) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
4 November 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Full accounts made up to 30 September 1999 (7 pages) |
20 July 1999 | Secretary resigned (1 page) |
12 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
30 June 1998 | Incorporation (13 pages) |