Shavington
Crewe
Cheshire
CW2 5ED
Secretary Name | Michael Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Oxford Road Stoke On Trent Staffordshire ST6 6QS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unity Corporate Recovery And Insolvency 12-14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 June 2004 | Dissolved (1 page) |
---|---|
10 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 12-14 macon court crewe cheshire CW1 6EA (1 page) |
17 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 4E cockshades farm stock lane, wybunbury nantwich cheshire CW5 7HA (1 page) |
25 June 2001 | Statement of affairs (13 pages) |
25 June 2001 | Appointment of a voluntary liquidator (2 pages) |
25 June 2001 | Resolutions
|
9 February 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: unit 7A shelton enterprise centre bedford street stoke on trent staffordshire ST1 4PZ (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (14 pages) |