West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 7EQ
Secretary Name | Mrs Lynn Shearer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 27 Mersey Street Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7DF |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2004(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Phoenix Works High Spen Industrial Estate Rowlands Gill Tyne And Wear Newcastle Upon Tyne 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 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
3 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: phoenix house high spen industrial estate rowlands gill tyne & wear NE39 2PS (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (12 pages) |