Glebe
Washington
Tyne And Wear
NE38 7RD
Secretary Name | Mary Anne Moody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 June 2011) |
Role | Housewife |
Correspondence Address | 70 Barrington Drive Glebe Washington Tyne And Wear NE38 7RD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 70 Barrington Drive, Glebe Washington Tyne And Wear NE38 7RD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | Application to strike the company off the register (2 pages) |
22 February 2011 | Application to strike the company off the register (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for William Martin Moody on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for William Martin Moody on 27 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
10 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
18 May 2009 | Accounts made up to 30 April 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 49 king street manchester M2 7AY (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 49 king street manchester M2 7AY (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
27 April 2007 | Incorporation (12 pages) |
27 April 2007 | Incorporation (12 pages) |