Goole Road
West Cowick
East Yorkshire
DN14 9DH
Secretary Name | Karin Vivian Littlewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | Cowick Grange Goole Road West Cowick East Yorkshire DN14 9DH |
Secretary Name | Andrew Philip Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 10 Woodleys Avenue Rawmarsh Rotherham South Yorkshire S62 7QH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Cowick Grange Goole Road West Cowick East Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
4 November 2004 | Resolutions
|
11 August 2004 | Return made up to 22/04/04; full list of members (6 pages) |
20 November 2003 | Resolutions
|
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 August 2003 | Return made up to 22/04/03; full list of members (6 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
14 November 2002 | Return made up to 22/04/02; full list of members
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Registered office changed on 14/11/02 from: 5/7 bridgegate retford nottinghamshire DN22 6AF (1 page) |
14 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 October 2001 | Resolutions
|
13 June 2001 | Return made up to 22/04/01; full list of members (7 pages) |
13 June 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 April 2000 | Resolutions
|
23 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 June 1999 | Ad 26/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
22 April 1999 | Incorporation (13 pages) |