Nottingham
Nottinghamshire
NG3 5EN
Director Name | Mr Gurdev Singh Bath |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 1996(6 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bath Villa 2 Arlington Drive Nottingham Nottinghamshire NG3 5EN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 17 Paradise Square Sheffield South Yorkshire S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 February 2001 | Statement of affairs (7 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Appointment of a voluntary liquidator (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: wycliffe street new basford nottingham NG7 7JB (1 page) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
13 February 1998 | New secretary appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
24 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
20 December 1996 | Incorporation (14 pages) |