Townfield Lane Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary Name | Rachael Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(5 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 August 2008) |
Role | Administrator |
Correspondence Address | Hunters Lodge Townfield Lane, Mollington Chester Cheshire CH1 6LB Wales |
Director Name | Brian Berry |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Laneside Farm Barn Stocks Lane Middop Clitheroe Blackburn BB7 4JR |
Director Name | David Halliwell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Anderson Road Litherland Liverpool L21 7NF |
Director Name | David Parry |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Station Road Melling Liverpool L31 1BN |
Secretary Name | David Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Station Road Melling Liverpool L31 1BN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 11-13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | -£8,230 |
Cash | £74 |
Current Liabilities | £51,564 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Application for striking-off (1 page) |
27 November 2007 | Return made up to 26/05/07; full list of members (6 pages) |
8 September 2007 | New secretary appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: unit 4 smallbridge business park riverside drive rochdale lancashire OL16 2SW (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 December 2004 | Director resigned (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
19 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Resolutions
|
5 July 2002 | Registered office changed on 05/07/02 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 July 2002 | Ad 11/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2002 | New secretary appointed;new director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (12 pages) |