Company NameEnergywise (Yorkshire) Limited
Company StatusLiquidation
Company Number02705871
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameSteven Gill
NationalityBritish
StatusCurrent
Appointed31 October 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence AddressWillowbrook Bungalow
Welton
East Yorkshire
Director NameMr Andrew John Scott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1993)
RoleCompany Director
Correspondence Address21 Old Lane
Sigglesthorne
Hull
North Humberside
HU11 5QF
Director NameMr Arthur Stanley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 1993)
RoleProduction Manager
Correspondence Address18 Dornoch Drive
Kingston Upon Hull
Hull
North Humberside
HU8 8JL
Director NameMr Ian Wilkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Potterdale Drive
Little Weighton
Cottingham
North Humberside
HU20 3UX
Secretary NameMr Leslie Holmes
NationalityBritish
StatusResigned
Appointed09 July 1992(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence Address21 White Gap Road
Little Weighton
Cottingham
North Humberside
HU20 3XB
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed24 March 1993(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Potterdale Drive
Little Weighton
Cottingham
North Humberside
HU20 3UX
Director NameMr Dennis Wilkinson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Northgate
Cottingham
Hull
North Humberside
HU16 5RL
Director NameMrs Marie Wilkinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address299 Northgate
Cottingham
Hull
North Humberside
HU16 5RL
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressUnit 12
Victoria Road
Beverley
North Humberside
HU17 8PJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaBeverley

Financials

Year1997
Turnover£520,344
Net Worth£3,790
Cash£250
Current Liabilities£117,295

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Next Accounts Due31 May 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due24 April 2017 (overdue)

Filing History

5 March 1999Order of court to wind up (1 page)
3 September 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
8 August 1997Full accounts made up to 31 July 1996 (13 pages)
8 August 1997Return made up to 10/04/97; full list of members (6 pages)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
30 October 1996Return made up to 10/04/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 July 1995 (11 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
30 May 1995Ad 22/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 1995Full accounts made up to 31 July 1994 (11 pages)