Skellow
Doncaster
South Yorkshire
DN6 8RQ
Secretary Name | Karen Leslie Moulds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Chatsworth Drive Wetherby West Yorkshire LS22 6XY |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £114,839 |
Net Worth | £2,447 |
Cash | £1,092 |
Current Liabilities | £24,703 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
5 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Form 600 (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Appointment of a voluntary liquidator (1 page) |
7 November 2001 | Resolutions
|
9 October 2001 | Registered office changed on 09/10/01 from: 6 church street wetherby west yorkshire LS22 6LP (1 page) |
8 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
11 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: c/o s a moulds & co accountants 34/36 westgate wetherby west yorkshire LS22 6NJ (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: the business centre middleton chambers 34-36 westgat wetherby west yorkshire LS22 6NJ (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: the business centre middleton chambers 34-36 westgate wetherby west yorkshire LS22 6NJ (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
11 November 1998 | Secretary resigned (1 page) |
30 October 1998 | Incorporation (13 pages) |