Fareham
Hampshire
PO14 1SZ
Secretary Name | Keeley Elaine Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 111 Summer Street Sheffield South Yorkshire S3 7NS |
Secretary Name | Sharon Elizabeth Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Thames Drive Fareham Hampshire PO15 6EY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 27 Springwell Drive Beighton Sheffield South Yorkshire S20 1XA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2000 | Application for striking-off (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 82 plumbley hall road mosborough sheffield south yorkshire S20 5EG (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
21 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 111 summer street sheffield south yorkshire S3 7NS (2 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 15 silver birch avenue fareham hampshire PO14 1SZ (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 10/06/99; full list of members
|
16 July 1998 | Registered office changed on 16/07/98 from: 22 thames drive fareham hampshire PO15 6EY (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 73-75 princess street st peter's square manchester greater manchester (1 page) |
25 June 1998 | New director appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Director resigned (1 page) |