Etwall
Derby
Derbyshire
DE65 6NR
Secretary Name | Sofya Hughes |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 April 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 December 2005) |
Role | Administration |
Correspondence Address | 14 Westmorland Terrace Holmes Chapel Cheshire CW4 7EE |
Secretary Name | Victoria Squires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Abbot Road Horning Norwich Norfolk NR12 8PN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 14 Westmoorland Terrace Holmes Chapel Cheshire CW4 7EE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |