Throckley
Newcastle Upon Tyne
NE15 9HL
Secretary Name | David Michael Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 14 Lovett Walk Gateshead Tyne & Wear NE8 2NX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Phoenix House High Spen Industrial Estate Rowlands Gill Tyne & Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 November 1998 | Return made up to 21/10/98; full list of members
|
24 August 1998 | Registered office changed on 24/08/98 from: wickham accountancy services phoenix house high spen ind estate rowlands gill tyne & wear NE39 2 (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
21 October 1997 | Incorporation (14 pages) |