Felton
Morpeth
Northumberland
NE65 9HS
Secretary Name | Gary Cleaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(same day as company formation) |
Role | Public House Manager |
Correspondence Address | 1 Cowslip Hill Felton Morpeth Northumberland NE65 9HS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Churchill House 12 Mosley Street Newcastle Upon Tyne NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
18 August 1997 | Incorporation (14 pages) |