Bollington
Macclesfield
Cheshire
SK10 5PY
Secretary Name | Mr James Roger Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 396 Buxton Road Macclesfield Cheshire SK11 7EP |
Director Name | Thomas William Sherratt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Church Street Bollington Macclesfield Cheshire SK10 5PY |
Director Name | Eileen Sherratt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 28 Church Street Bollington Macclesfield Cheshire SK10 5PY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Sunrise House Macclesfield Business Centre Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Completion of winding up (1 page) |
4 January 2013 | Completion of winding up (1 page) |
2 August 2011 | Order of court to wind up (2 pages) |
2 August 2011 | Order of court to wind up (2 pages) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 April 2009 | Appointment Terminated Director thomas sherratt (1 page) |
4 April 2009 | Appointment terminated director eileen sherratt (1 page) |
4 April 2009 | Appointment Terminated Director eileen sherratt (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 April 2009 | Appointment terminated director thomas sherratt (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
29 July 2004 | New secretary appointed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 28 church street bollington cheshire SK10 5PY (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 28 church street bollington cheshire SK10 5PY (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Incorporation (12 pages) |
1 March 2004 | Incorporation (12 pages) |
1 March 2004 | Director resigned (1 page) |