Doncaster
South Yorkshire
DN11 8AD
Director Name | Michael George Ward |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 181 Scrooby Road Bircotes Doncaster South Yorkshire DN11 8AD |
Secretary Name | Christina Mary Georgina Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Srooby Road Bircotes Doncaster South Yorkshire DN11 8AD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Aven Industrial Park Tickhill Road, Maltby Rotherham South Yorkshire S66 7QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby Colliery |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
23 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
23 January 2001 | Resolutions
|
29 March 2000 | Return made up to 09/02/00; full list of members
|
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 73-75 princess street manchester M2 4EG (1 page) |
17 February 1999 | New director appointed (2 pages) |