Sherburn In Elmet
Leeds
LS25 6DQ
Director Name | Mr Simon Arthur Du Plessis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8a Woodhall Park Mount Calverley Pudsey West Yorkshire LS28 7HE |
Director Name | Paul Glover |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Sales |
Correspondence Address | 216 Swinnow Lane Leeds West Yorkshire LS13 4QU |
Director Name | Paul Foley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2000) |
Role | Sales Director |
Correspondence Address | 35 Eversley Garth Crescent Sherburn In Elmet West Yorkshire LS25 6DL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£54,619 |
Cash | £362 |
Current Liabilities | £58,412 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2004 | Dissolved (1 page) |
---|---|
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page) |
19 August 2002 | Appointment of a voluntary liquidator (1 page) |
19 August 2002 | Statement of affairs (5 pages) |
19 August 2002 | Resolutions
|
2 August 2002 | Registered office changed on 02/08/02 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: richmond house 2 lavender walk leeds west yorkshire LS9 (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 17 irwin approach leeds west yorkshire LS15 0DW (1 page) |
31 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Ad 20/08/99--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Incorporation (14 pages) |