Byram
West Yorkshire
WF11 9HR
Secretary Name | Sarah Jameson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 12 Queen Margarets Drive Byram Brotherton Knottingley West Yorkshire WF11 9HR |
Secretary Name | Sarah Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 12 Queen Margarets Drive Byram Brotherton Knottingley West Yorkshire WF11 9HR |
Director Name | Alan Edward Jameson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 8 Ramshead Hill Leeds West Yorkshire LS14 1BX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 32 Donisthorpe Street Leeds West Yorkshire LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£67 |
Cash | £2,248 |
Current Liabilities | £54,942 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 May 1999 (10 pages) |
22 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
24 November 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Return made up to 22/05/99; no change of members
|
1 June 1999 | Registered office changed on 01/06/99 from: unit one ivory street leeds west yorkshire LS10 (1 page) |
30 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Return made up to 22/05/98; full list of members (6 pages) |
29 July 1998 | New secretary appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 12 queen margarets drive byram west yorkshire WF11 9HR (1 page) |
24 March 1998 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
23 June 1997 | Company name changed a b c salvage LIMITED\certificate issued on 24/06/97 (2 pages) |
22 May 1997 | Incorporation (14 pages) |