Company NameReconergy Limited
DirectorMichael John Sherwood
Company StatusDissolved
Company Number02871242
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)

Directors

Director NameMr Michael John Sherwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleProduction And Service Directo
Country of ResidenceEngland
Correspondence Address11 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Secretary NamePatricia Ann Wray
NationalityBritish
StatusCurrent
Appointed17 November 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleSecretary
Correspondence Address22 Westcliffe Road
Ferrybridge
Knottingley
West Yorkshire
WE11 8QP
Director NameEdward Roy Taylor
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 1994)
RoleMarketing
Correspondence Address32 Easton On Th Hill
Stamford
Lincolnshire
PE9 3LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNorwich Union House
26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 April 1997Dissolved (1 page)
22 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 1997Liquidators statement of receipts and payments (6 pages)
17 December 1996Liquidators statement of receipts and payments (6 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
12 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 May 1995Appointment of a voluntary liquidator (2 pages)
4 May 1995Registered office changed on 04/05/95 from: bridgefield works 126 weeland road knottingley west yorkshire WF11 8DB (1 page)