West Green
Crawley
West Sussex
RH11 7HW
Secretary Name | Tracey Ann Ellis-Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | 9 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Director Name | Mark John Lordan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 December 2009) |
Role | Company Director |
Correspondence Address | 22 Goffs Park Road Crawley RH11 8AY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Anchorit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 96 Northgate Street Chester Chehsire CH1 2HT Wales |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£60,899 |
Current Liabilities | £313,056 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 21 July 2009 (5 pages) |
28 July 2008 | Appointment of a voluntary liquidator (1 page) |
28 July 2008 | Resolutions
|
28 July 2008 | Statement of affairs with form 4.19 (19 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
6 November 2007 | New director appointed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
10 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 October 2004 | Return made up to 19/05/04; full list of members (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 June 2002 | Return made up to 19/05/01; full list of members (5 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 96 northgate street chester CH1 2HT (1 page) |
11 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
11 June 2002 | Return made up to 19/05/99; full list of members (5 pages) |
11 June 2002 | Return made up to 19/05/00; full list of members (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 September 2000 | Director's particulars changed (1 page) |
4 April 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 February 2000 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
25 February 2000 | Ad 13/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1998 | Company name changed lawson building company LIMITED\certificate issued on 12/11/98 (2 pages) |
22 October 1998 | Company name changed attic room conversions LIMITED\certificate issued on 23/10/98 (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 5 compton place chester CH4 8DX (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (13 pages) |