Edgware
Middlesex
HA8 5HE
Secretary Name | John Nicholas Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 48 Smith Street Nelson Lancashire BB9 9QY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 4 Back Church Street Court Ilkley West Yorkshire LS29 9DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 21 nicholson place silsden west yorkshire BO20 0AF (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Incorporation (13 pages) |