Penistone
Sheffield
South Yorkshire
S36 8HL
Director Name | John Alexander Currie |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2001(4 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Engineer |
Correspondence Address | 8 Sunnyside Avenue Uddingston Glasgow Lanarkshire G71 7NB Scotland |
Secretary Name | Michael John Brisland |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(4 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Windermere Road Penistone Sheffield South Yorkshire S36 8HL |
Secretary Name | Mrs Margaret Lavina Brisland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Windermere Road Penistone Sheffield South Yorkshire S30 6HL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,600 |
Cash | £30,988 |
Current Liabilities | £47,614 |
Latest Accounts | 31 March 2002 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 February 2003 | Statement of affairs (6 pages) |
4 February 2003 | Appointment of a voluntary liquidator (1 page) |
28 January 2003 | Resolutions
|
26 January 2003 | Registered office changed on 26/01/03 from: century business centre manvers way, manvers rotherham south yorkshire S63 5DA (1 page) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
30 March 2001 | Resolutions
|
29 March 2001 | Ad 23/02/01--------- £ si [email protected] (2 pages) |
29 March 2001 | Return made up to 24/02/01; full list of members
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: business innovation centre innovation way barnsley south yorkshire S75 1JL (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 24/02/00; full list of members
|
4 January 2000 | Registered office changed on 04/01/00 from: 12 windermere road penistone sheffield south yorkshire S30 6HL (1 page) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Company name changed automation airmotors LIMITED\certificate issued on 03/12/99 (2 pages) |
27 May 1999 | Return made up to 24/02/99; no change of members
|
29 April 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1998 | Return made up to 24/02/98; full list of members
|
17 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
24 February 1997 | Incorporation (14 pages) |