Beaconsfield
Buckinghamshire
HP9 2BP
Director Name | Paul Alexander Axworthy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Consultant |
Correspondence Address | Wilton Corner 10 Grenfell Road Beaconsfield Buckinghamshire HP9 2BP |
Secretary Name | Paul Alexander Axworthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 October 2009) |
Role | Consultant |
Correspondence Address | Wilton Corner 10 Grenfell Road Beaconsfield Buckinghamshire HP9 2BP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,369 |
Gross Profit | £10,772 |
Net Worth | £26,246 |
Cash | £42,463 |
Current Liabilities | £28,760 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
5 December 2005 | Return made up to 28/02/05; full list of members (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 28/02/04; full list of members (5 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: c/o wilkins kenndey brb house 180 high street egham surrey TW20 9DN (1 page) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Location of register of members (non legible) (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
23 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 April 2002 | Resolutions
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Company name changed innerglow LIMITED\certificate issued on 05/04/02 (2 pages) |
28 February 2002 | Incorporation (13 pages) |