Chelmsford
Essex
CM2 6JU
Director Name | Kay Rainsby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stanley Rise Chelmsford Essex CM2 6PL |
Secretary Name | Kay Rainsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stanley Rise Chelmsford Essex CM2 6PL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,046 |
Cash | £17,105 |
Current Liabilities | £21,770 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Statement of affairs (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 8 crozier terrace chelmsford essex CM2 6YW (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 20 oasis court springfield road chelmsford essex CM2 6JU (1 page) |
30 August 2001 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 November 1999 | Return made up to 21/10/99; full list of members
|
22 September 1999 | Registered office changed on 22/09/99 from: 46 stanley rise chelmsford essex CM2 6PL (2 pages) |
22 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Incorporation (14 pages) |