Hull
North Humberside
HU1 2PN
Secretary Name | Gary Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Osborne Street Hull North Humberside HU1 2PN |
Director Name | Steven Tradewell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2001) |
Role | Hotelier |
Correspondence Address | 32 Walkington Drive Market Weighton York North Yorkshire YO43 3NR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Mark Evans & Co 279 Chanterlands Avenue Hull North Humberside HU5 4DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £15,000 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
5 February 2004 | Restoration by order of the court (3 pages) |
5 February 2004 | Director resigned (1 page) |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 September 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 72-75 princess street manchester M2 4EG (1 page) |
6 April 1999 | Incorporation (13 pages) |