Great Shelford
Cambridgeshire
CB2 5LJ
Secretary Name | Jane Moya Garland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Payroll Manager |
Correspondence Address | 19 Tunwells Lane Great Shelford Cambridgeshire CB2 5LJ |
Director Name | Stuart Shand Garland |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2003(1 year after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Sales Manager |
Correspondence Address | 19 Tunwells Lane Gt Shelford Cambridgeshire CB2 5LJ |
Director Name | Stephen Ernest Gooding |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 05 August 2003) |
Role | Manager |
Correspondence Address | 8 Rockall Close Haverhill Suffolk CB9 0LU |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £218,900 |
Net Worth | £27,027 |
Cash | £3,621 |
Current Liabilities | £38,534 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 July 2007 | Dissolved (1 page) |
---|---|
12 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Statement of affairs (5 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 65B high street sawston cambridgeshire CB2 4BG (1 page) |
7 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
19 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 November 2003 | New secretary appointed;new director appointed (2 pages) |
26 November 2003 | Return made up to 23/07/03; full list of members
|
26 November 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
9 September 2003 | Director resigned (1 page) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 17C high street biggleswade bedfordshire SG18 0JE (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (12 pages) |