Packmoor
Stoke On Trent
ST7 4SN
Director Name | Dean Brian Wilkin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 20 Sudbourne Close Packmoor Stoke On Trent Staffordshire ST6 6XX |
Secretary Name | Dean Brian Wilkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 20 Sudbourne Close Packmoor Stoke On Trent Staffordshire ST6 6XX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 46 Clare Drive Macclesfield Cheshire SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £701 |
Cash | £78 |
Current Liabilities | £39,471 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
24 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
12 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |