East Bowling
Bradford
West Yorkshire
BD4 0PN
Director Name | John Holroyd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Northcliffe Grove Thornton Bradford West Yorkshire BD13 3PD |
Secretary Name | Mr Edward Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 School House Mews Chapel House Road Low Moor Bradford Yorkshire BD12 0HN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bkr Haines Watts 1st Floor Park House, Park Square West Leeds West Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 August 2004 | Dissolved (1 page) |
---|---|
4 May 2004 | Return of final meeting of creditors (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: c/o rushtons 36 north parade bradford west yorkshire BD1 3JB (1 page) |
30 November 2001 | Appointment of a liquidator (1 page) |
30 November 2001 | Order of court to wind up (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 36/40 north parade bradford west yorkshire BD1 3JB (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the white horse well heads, thornton bradford west yorkshire BD13 3SJ (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 20 hallfield road manningham bradford yorkshire BD1 3RQ (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: haley house whitehall road cleckheaton west yorkshire BD19 4DW (1 page) |
18 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
29 September 2000 | Return made up to 17/05/00; full list of members (6 pages) |
13 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: haley house hillside works, whitehall road cleckheaton west yorkshire BD19 4DW (1 page) |
12 January 2000 | New director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
17 May 1999 | Incorporation (13 pages) |