Belgrave Park
Chester
CH4 7BL
Wales
Secretary Name | Richard Jonathan Keith Symes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 20 Clarendon Close Belgrave Park Chester CH4 7BL Wales |
Director Name | Gary Paul McKelvey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 13 Brambell Way Beechwood Runcorn |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 15 High Street Frodsham Warrington WA6 7AH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,526 |
Cash | £3,484 |
Current Liabilities | £133,779 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 May 2003 | Director resigned (1 page) |
25 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 May 2002 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
19 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2002 | Return made up to 05/11/01; full list of members
|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
4 September 2000 | Resolutions
|
27 June 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
6 April 1999 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 73-75 princess street st. Peters square manchester gtr manchester M2 4EG (1 page) |
5 November 1998 | Incorporation (13 pages) |