Hull
East Yorkshire
HU3 6XE
Secretary Name | Suzanne Fincham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 22 Lodge Street Holderness Road Hull North Humberside HU9 3EL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | James Shann |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 1996) |
Role | Engineer |
Correspondence Address | 27 Hillcrest Avenue Bexley New South Wales 2207 Australia Foreign |
Registered Address | 6 Silver Street Hull North Humberside HU1 1JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2001 | Voluntary strike-off action has been suspended (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
13 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2001 | Application for striking-off (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
18 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
19 June 1996 | Director resigned (1 page) |
7 June 1996 | Company name changed circuitenergy LIMITED\certificate issued on 10/06/96 (2 pages) |
4 April 1996 | Accounting reference date notified as 30/06 (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
15 March 1996 | Incorporation (18 pages) |