Little Neston
South Wirral
CH64 4DE
Wales
Director Name | Isabella Pringle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 November 2002) |
Role | Bookkeeper & Secretary |
Correspondence Address | 1st Floor Flat 5 Town Lane Little Neston South Wirral CH64 4DE Wales |
Director Name | Jamie Robert Pringle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2001) |
Role | IT Contractor |
Correspondence Address | 1st Floor Flat 5 Town Lane Little Neston South Wirral CH64 4DE Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 1-3 Chester Road Neston Cheshire CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,667 |
Cash | £623 |
Current Liabilities | £3,490 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
23 January 2002 | Return made up to 07/01/02; full list of members
|
23 January 2002 | Registered office changed on 23/01/02 from: 1-3 chester road neston cheshire CH64 9PA (1 page) |
22 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 113 wallasey road wallasey wirral CH44 2AA (1 page) |
23 March 2001 | New director appointed (2 pages) |
25 January 2001 | Return made up to 07/01/01; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: greenwood cottage the village, burton neston cheshire CH64 5TQ (1 page) |
11 December 2000 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
8 June 2000 | New director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 73-75 princess street manchester lancashire M2 4EG (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
7 January 2000 | Incorporation (13 pages) |