Rhyl
Clwyd
LL18 4HW
Wales
Secretary Name | Judith Ann Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 August 2003) |
Role | Legal Secretary |
Correspondence Address | 490 Barton Road Stretford Greater Manchester M32 9TH |
Director Name | Derek Poscha |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Timperley Lane Leigh Lancashire WN7 3DZ |
Secretary Name | John Ruddock McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Electronic Security |
Correspondence Address | 25 Candlemaker Row Edinburgh EH1 2QG Scotland |
Director Name | Martin William Henry |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1999(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Engineer |
Correspondence Address | 21 William Guy Gardens London E3 3LF |
Secretary Name | Martin William Henry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1999(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2001) |
Role | Engineer |
Correspondence Address | 21 William Guy Gardens London E3 3LF |
Secretary Name | Derek Poscha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 19 Timperley Lane Leigh Lancashire WN7 3DZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 30 Cheshire Street London E2 6EH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 26/10/01; full list of members (6 pages) |
3 December 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 26/10/00; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 October 1999 (4 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
27 September 1999 | Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: milltown international mkt LTD 30 cheshire street london E2 6EH (1 page) |
26 October 1998 | Incorporation (13 pages) |