Durham
DH7 8SU
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Cash | £132 |
Current Liabilities | £132 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated secretary robert lye (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
11 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 June 2005 | Return made up to 01/04/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
7 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
16 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
27 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
29 April 1998 | Return made up to 01/04/98; full list of members
|
11 April 1997 | Registered office changed on 11/04/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Incorporation (14 pages) |