Washington
Tyne & Wear
NE38 8PE
Secretary Name | David Michael Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 17 Holmside Avenue Gateshead Tyne & Wear NE11 9TJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(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 And Wear NE39 2PS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2004 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
12 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
26 June 2002 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
10 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 28 February 2000 (7 pages) |
12 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
5 July 2000 | Return made up to 25/02/00; full list of members (6 pages) |
21 June 2000 | Ad 15/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 73-75 princess street st peters square, manchester greater manchester M2 4EG (1 page) |
25 February 1999 | Incorporation (13 pages) |