Elton
Chester
Cheshire
CH2 4RH
Wales
Secretary Name | Andrew Richard Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(1 week after company formation) |
Appointment Duration | 20 years, 4 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 7 Telfords Quay South Pier Road, Ellesmere Port South Wirral Merseyside L65 4FL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 3rd Floor 70-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 April 2001 | Registered office changed on 02/04/01 from: 73/75 oldfield road ellesmere port south wirral merseyside CH65 8DF (1 page) |
---|---|
27 February 2001 | Appointment of a liquidator (1 page) |
2 November 2000 | Order of court to wind up (3 pages) |
16 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 18 ruabon road wrexham clwyd LL13 7PB (1 page) |
7 February 2000 | Ad 01/11/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
25 October 1999 | Incorporation (13 pages) |