Manchester Road
Knutsford
Cheshire
WA16 0SR
Secretary Name | Marie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | Bluebell Barn Manchester Road Knutsford Cheshire WA16 0SR |
Director Name | Anthony Martin Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1999(9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2005) |
Role | Sales Director |
Correspondence Address | Bluebell Barn Manchester Road Knutsford Cheshire WA16 0SR |
Director Name | Steven Philip Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 November 1999) |
Role | Local Government Officer |
Correspondence Address | 9 Marlfield Road Grappenhall Warrington Cheshire WA4 2JT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bluebell Barn Manchester Road Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£818 |
Cash | £10,379 |
Current Liabilities | £37,454 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2004 | Application for striking-off (1 page) |
17 March 2004 | Return made up to 25/02/04; no change of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 June 2003 | Return made up to 25/02/03; full list of members
|
22 October 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 March 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
27 February 2002 | Return made up to 25/02/02; no change of members (6 pages) |
15 March 2001 | Return made up to 25/02/01; full list of members
|
8 March 2001 | Company name changed ashley property management limit ed\certificate issued on 08/03/01 (2 pages) |
13 July 2000 | Resolutions
|
7 March 2000 | Resolutions
|
7 March 2000 | Accounts for a dormant company made up to 22 February 2000 (1 page) |
17 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 9 marlfield road grappenhall warrington cheshire WA4 2JT (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 73-75 princess street st peters square, manchester greater manchester M2 4EG (1 page) |
25 February 1999 | Incorporation (13 pages) |