Gamlingay
Bedfordshire
SG19 3QP
Director Name | Gregory Nicolas Waterfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Managing Director |
Correspondence Address | 310 Scraptoft Lane Leicester LE5 1PB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,157 |
Cash | £1,495 |
Current Liabilities | £190,603 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2007 | Dissolved (1 page) |
---|---|
5 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2005 | Statement of affairs (6 pages) |
18 November 2005 | Appointment of a voluntary liquidator (1 page) |
18 November 2005 | Resolutions
|
4 November 2005 | Registered office changed on 04/11/05 from: jade house cavendish road stevenage hertfordshire SG1 2ET (1 page) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Particulars of mortgage/charge (11 pages) |
10 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 September 2004 | Nc inc already adjusted 11/06/04 (1 page) |
22 September 2004 | Return made up to 10/06/04; full list of members
|
22 September 2004 | Resolutions
|
8 January 2004 | Particulars of mortgage/charge (15 pages) |
8 October 2003 | New director appointed (2 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Company name changed claybury LIMITED\certificate issued on 04/08/03 (2 pages) |
10 June 2003 | Incorporation (12 pages) |