Corchester
Corbridge
Northumberland
NE45 5HU
Secretary Name | Jennifer Adlard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 October 2006) |
Role | Administrator |
Correspondence Address | Clannad House Corchester Corbridge Northumberland NE45 5HU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Robsons Ponteland Limited 17a Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2006 | Application for striking-off (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
8 November 2005 | Return made up to 18/10/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members
|
6 November 2002 | Resolutions
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 240 hawthorne road bootle merseyside L20 3AS (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 240 hawthorne road bootle merseyside L20 3AS (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (13 pages) |