Newport
Shropshire
TF10 9BW
Director Name | Ernest Edwin Usherwood |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1996(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | Flat 8 The Coach House Woodcote Hall Woodcote Newport Salop TF10 9BW |
Secretary Name | Ernest Edwin Usherwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1996(same day as company formation) |
Role | Transport Consultant |
Correspondence Address | Flat 8 The Coach House Woodcote Hall Woodcote Newport Salop TF10 9BW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | All Saints Building Corporation Street Rotherham South Yorkshire S60 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 December |
1 May 2000 | Dissolved (1 page) |
---|---|
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: chancery house po box 167 rotherham S65 1YS (1 page) |
29 July 1998 | Appointment of a voluntary liquidator (1 page) |
29 July 1998 | C/O re replacement of liq (4 pages) |
24 July 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 December 1997 | Appointment of a voluntary liquidator (1 page) |
16 December 1997 | Statement of affairs (6 pages) |
16 December 1997 | Resolutions
|
11 December 1997 | Registered office changed on 11/12/97 from: kingsland house kingsland trading estate halesfield 9 telford shropshire TF7 4QW (1 page) |
28 August 1997 | Return made up to 25/06/97; full list of members (6 pages) |
20 May 1997 | Accounting reference date extended from 30/06/97 to 24/12/97 (1 page) |
14 July 1996 | New director appointed (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Incorporation (14 pages) |