Hull
East Yorkshire
HU9 2RJ
Secretary Name | Jeanne Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Beresford Avenue Middleburg Street Hull East Yorkshire HU9 2QS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 141 Belmont Street Hull E.Yorkshire HU9 2RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Southcoates West |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 June 2000 | Dissolved (1 page) |
---|---|
29 March 2000 | Completion of winding up (1 page) |
27 April 1999 | Order of court to wind up (1 page) |
2 March 1999 | Strike-off action suspended (1 page) |
24 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
4 May 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (14 pages) |