York
North Yorkshire
YO23 1JZ
Director Name | Raymond George Wilson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 September 2008) |
Role | Finance Director |
Correspondence Address | 43 Kirkgate Sherburn In Elmet Leeds West Yorkshire LS25 6BH |
Secretary Name | Raymond George Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 September 2008) |
Role | Finance Director |
Correspondence Address | 43 Kirkgate Sherburn In Elmet Leeds West Yorkshire LS25 6BH |
Director Name | Ahmoy Beattie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Midwife |
Correspondence Address | 19 Eversley Court Sherburn In Elmet Leeds North Yorkshire LS25 6BB |
Director Name | Mrs Denise Curran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Saint Clements Grove York North Yorkshire YO23 1JZ |
Secretary Name | Ahmoy Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Role | Midwife |
Correspondence Address | 19 Eversley Court Sherburn In Elmet Leeds North Yorkshire LS25 6BB |
Director Name | Ian Robert Beattie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 2001) |
Role | Sales Director |
Correspondence Address | 3 Church Hill Sherburn In Elmet Leeds North Yorkshire LS25 6AX |
Secretary Name | Ian Robert Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 July 2001) |
Role | Sales Director |
Correspondence Address | 3 Church Hill Sherburn In Elmet Leeds North Yorkshire LS25 6AX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88,304 |
Cash | £68 |
Current Liabilities | £142,929 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
18 June 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 12 September 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | C/O removal of liquidator (5 pages) |
16 February 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
12 February 2007 | S/S cert. Release of liquidator (1 page) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 April 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: john gordon walton & co yorkshire house, greek street leeds LS1 5ST (1 page) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: unit 25 moor la trading estate sherburn in elmet leeds west yorkshire LS25 6ES (1 page) |
20 March 2002 | Appointment of a voluntary liquidator (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Statement of affairs (9 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Nc inc already adjusted 05/03/01 (1 page) |
9 July 2001 | Ad 05/03/01--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 7 horsefair wetherby west yorkshire LS22 6JG (1 page) |
27 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 September 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Return made up to 03/06/98; full list of members
|
20 April 1998 | Ad 23/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page) |
11 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Incorporation (14 pages) |