Whitchurch
Cardiff
CF14 7BG
Wales
Secretary Name | Martin John Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 March 2006) |
Role | Computer Engineer |
Correspondence Address | 35 Kings Mill Lane Settle North Yorkshire BD24 9FD |
Director Name | Martin John Duggan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Engineer |
Correspondence Address | Pendle House 90 Bawdlands Clitheroe Lancashire BB7 2LA |
Secretary Name | Roberta Clare Woon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 96 Manor Way Cardiff CF4 1RF Wales |
Director Name | Andrew Warren Heales |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2001) |
Role | Internet Designer |
Correspondence Address | 8 Waddow Grove Waddington Clitheroe Lancashire BB7 3JL |
Director Name | Margaret Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2002) |
Role | Secretary |
Correspondence Address | 1 Midgley Close Embsay Skipton BD23 6PZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 September 1999) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 8 Station Road Settle North Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Latest Accounts | 30 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 October |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Application for striking-off (1 page) |
3 September 2004 | Accounts for a dormant company made up to 30 October 2003 (4 pages) |
4 February 2004 | Return made up to 20/12/03; full list of members
|
22 December 2003 | Registered office changed on 22/12/03 from: pendle house 90 bawdlands clitheroe lancashire BB7 2LA (1 page) |
2 September 2003 | Total exemption small company accounts made up to 30 October 2002 (3 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members
|
19 November 2002 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 30 October 2001 (3 pages) |
4 January 2002 | Return made up to 20/12/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
9 March 2001 | Return made up to 20/12/00; full list of members (7 pages) |
24 October 2000 | Accounts for a dormant company made up to 30 October 1999 (2 pages) |
23 February 2000 | New director appointed (2 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (6 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
17 September 1999 | New director appointed (2 pages) |
27 August 1999 | Company name changed care systems (uk) LIMITED\certificate issued on 31/08/99 (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: pendle house 90 bawdlands clitheroe lancashire BB7 2LA (1 page) |
28 July 1999 | Return made up to 20/12/98; no change of members (6 pages) |
17 June 1999 | Accounts for a dormant company made up to 30 October 1998 (2 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 30 October 1997 (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: pendle house phoenik way burnley lancashire BB11 5SX (1 page) |
14 May 1998 | Return made up to 20/12/97; full list of members (6 pages) |
27 October 1997 | Accounting reference date shortened from 31/12/97 to 30/10/97 (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
14 March 1997 | Secretary resigned (1 page) |
20 December 1996 | Incorporation (14 pages) |