Old Town
Stevenage
Hertfordshire
SG1 3BP
Secretary Name | Janet Florence Wyld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Franklins Road Old Town Stevenage Hertfordshire SG1 3BP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 81a Stanley Road Wakefield West Yorkshire WF1 4LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: the wynd letchworth hertfordshire SG6 3EN (1 page) |
20 September 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
14 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
11 April 2000 | Particulars of mortgage/charge (11 pages) |
2 March 2000 | Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Nc inc already adjusted 10/02/00 (1 page) |