Company NameEnergex Technology Ltd
Company StatusDissolved
Company Number04345121
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJulian William Herbert Turner Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address1 Chapel Mews
Church Walk
Wilmslow
Cheshire
SK9 5JF
Secretary NameBenjamin Toby Humphreys
NationalityBritish
StatusResigned
Appointed23 April 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address103 Moor Lane
Wilmslow
Cheshire
SK9 6BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 103 3 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2004Secretary resigned (1 page)
16 December 2003Return made up to 24/12/03; no change of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 1 chapel mews church walk chapel lane wilmslow cheshire SK9 7JF (1 page)
15 January 2003Return made up to 24/12/02; full list of members (6 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: dunham house 181 wellington rd north stockport cheshire SK4 2PB (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 39A leicester road salford M7 4AS (1 page)
24 December 2001Incorporation (11 pages)