Rickleton
Washington
Tyne & Wear
NE38 9HS
Director Name | Brian Hodge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnhill 68 Butsfield Lane Knitsley Co Durham DH8 9EN |
Secretary Name | Brian Hodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnhill 68 Butsfield Lane Knitsley Co Durham DH8 9EN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 7, Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Brian Hodge on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gordon Charles Gregory on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Brian Hodge on 16 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Gordon Charles Gregory on 16 March 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (7 pages) |
24 May 2006 | Company name changed corespec packaging LIMITED\certificate issued on 24/05/06 (3 pages) |
24 May 2006 | Company name changed corespec packaging LIMITED\certificate issued on 24/05/06 (3 pages) |
18 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members
|
21 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
17 October 2005 | Accounts made up to 31 March 2005 (2 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 16/03/05; full list of members
|
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (12 pages) |
16 March 2004 | Incorporation (12 pages) |