Heswall
Wirral
Merseyside
L60 0BS
Secretary Name | Jonathan Ian Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 February 2001) |
Role | Consultant |
Correspondence Address | 58 Dawstone Road Heswall Wirral Merseyside CH60 0BS Wales |
Director Name | Rosemary Jean Holt |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 58 Dawstone Road Heswall Wirral Merseyside CH60 0BS Wales |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1999 | Resolutions
|
12 March 1999 | £ nc 1000/500000 17/12/98 (1 page) |
11 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
19 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
27 June 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
19 March 1997 | Company name changed plexwise LIMITED\certificate issued on 20/03/97 (2 pages) |
6 February 1997 | Incorporation (14 pages) |