Collier Row
Romford
Essex
RM5 3NL
Secretary Name | Mr Derek Ben Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 282 Collier Row Lane Collier Row Romford Essex RM5 3NL |
Director Name | Peter Ian Potter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 16 October 2000) |
Role | Engineer |
Correspondence Address | 162 Chase Cross Road Romford Essex RM5 3UU |
Director Name | Mrs Karen Bartlett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 Collier Row Lane Romford Essex RM5 3NL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,074 |
Cash | £9,945 |
Current Liabilities | £131,196 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Appointment terminated director karen bartlett (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 November 2007 | Return made up to 01/09/07; full list of members (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: unit 1 roebuck road hainault business park ilford essex IG6 3TU (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 December 2006 | Return made up to 01/09/06; full list of members (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 282 collier row lane romford essex RM5 3NL (1 page) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 October 2005 | Return made up to 01/09/05; full list of members (7 pages) |
7 December 2004 | Return made up to 01/09/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 June 2002 | Return made up to 01/09/01; full list of members
|
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 December 2000 | Return made up to 01/09/00; full list of members (6 pages) |
13 November 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
7 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Incorporation (13 pages) |