Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director Name | Mrs Rebecca Hilary Salem |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Secretary Name | Mrs Rebecca Hilary Salem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
250 at £1 | Belinda Jane Carp 25.00% Ordinary |
---|---|
250 at £1 | James Roland Salem 25.00% Ordinary |
250 at £1 | Jonathan Michael Salem 25.00% Ordinary |
125 at £1 | Alan Asher Salem 12.50% Ordinary |
125 at £1 | Rebecca Hilary Salem 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,313 |
Current Liabilities | £163 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Secretary's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Alan Asher Salem on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Alan Asher Salem on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Mrs Rebecca Hilary Salem on 22 July 2010 (2 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Return made up to 22/07/08; no change of members
|
1 September 2008 | Return made up to 22/07/08; no change of members
|
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 July 2007 | Return made up to 22/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 22/07/07; no change of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 12B kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
18 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 22/07/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
11 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 10 troutbeck road gately cheshire SK8 4RR (1 page) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 10 troutbeck road gately cheshire SK8 4RR (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Incorporation (12 pages) |
22 July 2002 | Incorporation (12 pages) |