Wilmslow
Cheshire
SK9 2BQ
Director Name | Robin Edward Armitage |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(3 months after company formation) |
Appointment Duration | 12 months (closed 11 July 2000) |
Role | Marketing Consultant |
Correspondence Address | Vine House Fletsand Road Wilmslow Cheshire SK9 2AB |
Director Name | Elizabeth Jane Atkins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 1999) |
Role | Public Relations Consultant |
Correspondence Address | Tytherington House Manchester Road Prestbury Macclesfield Cheshire SK10 4EN |
Director Name | Robin Ian Atkins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 July 1999) |
Role | Advertising Consultant |
Correspondence Address | Tytherington House Manchester Road Prestbury Cheshire SK10 4EN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Vine House Fletsand Road Wilmslow Cheshire SK9 2AD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2000 | Application for striking-off (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: tytherington house manchester road macclesfield cheshire SK10 4EN (1 page) |
12 August 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Ad 28/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 21 fletsand road wilmslow cheshire SK9 2AD (1 page) |
6 June 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 73-75 princess street manchester M2 4EG (1 page) |
8 April 1999 | Incorporation (13 pages) |