This company is commonly known as Re-energized Ltd. The company was founded 15 years ago and was given the registration number 06656092. The firm's registered office is in PRESTON. You can find them at 523 Garstang Road, Broughton, Preston, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RE-ENERGIZED LTD |
---|---|---|
Company Number | : | 06656092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 2008 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 523 Garstang Road, Broughton, Preston, PR3 5DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
523, Garstang Road, Broughton, Preston, United Kingdom, PR3 5DL | Director | 10 September 2008 | Active |
The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, PR2 5SN | Secretary | 10 September 2008 | Active |
523 Garstang Road, Garstang Road, Broughton, Preston, England, PR3 5DL | Director | 01 October 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Director | 25 July 2008 | Active |
59, Pennymoor Drive, Middlewich, CW10 9QP | Director | 01 November 2008 | Active |
Mr Luke Philip Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 523, Garstang Road, Preston, PR3 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Insolvency | Order of court restoration previously compulsory liquidation. | Download |
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation compulsory completion. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-03-28 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-02-06 | Officers | Termination director company with name termination date. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Resolution | Resolution. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Officers | Appoint person director company with name date. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-13 | Officers | Change person director company with change date. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-03 | Accounts | Accounts amended with made up date. | Download |
2013-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-07 | Officers | Change person director company with change date. | Download |
2012-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.