Turin
Italy
Director Name | Mark Richard Albrow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Graphic Artist |
Correspondence Address | 53 Crescent Road Sheffield South Yorkshire S7 1HN |
Secretary Name | Mr Anthony George Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Exhibition Contractor |
Correspondence Address | 148 Church Court Church Lane Bessacarr Doncaster South Yorkshire DN4 6QP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2001) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2001) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Headquarters 35 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
21 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Memorandum and Articles of Association (4 pages) |
8 February 2001 | Company name changed virtual advertising LIMITED\certificate issued on 08/02/01 (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 March 2000 | Return made up to 07/03/00; full list of members (4 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (14 pages) |