Tongue Lane
Leeds
West Yorkshire
LS6 4QD
Director Name | Robert Francis Cardis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2003) |
Role | Computer Networking |
Correspondence Address | 39 Langtons Wharf The Calls Leeds LS2 7EF |
Secretary Name | Mr Lewis Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelwood Drive Leeds Yorkshire LS8 2AS |
Secretary Name | Mr Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 473 Harrogate Road Leeds West Yorkshire LS17 7AE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Cottages 254 Lidgett Lane Leeds West Yorkshire LS17 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £92,472 |
Gross Profit | £44,935 |
Net Worth | £397 |
Current Liabilities | £14,706 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2005 | Return made up to 29/10/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: parkside house tongue lane leeds west yorkshire LS6 4QD (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
27 October 2004 | Director's particulars changed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 285 lidgett lane leeds west yorkshire LS17 6PD (1 page) |
19 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
17 May 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 482 broad lane leeds west yorkshire LS13 3ER (1 page) |
19 November 2002 | Return made up to 29/10/02; full list of members
|
5 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 28 October 2001 (6 pages) |
3 December 2001 | Return made up to 29/10/01; full list of members
|
19 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | New director appointed (2 pages) |
30 August 2001 | Total exemption full accounts made up to 28 October 2000 (7 pages) |
6 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
24 February 2000 | Accounting reference date shortened from 31/10/00 to 28/10/00 (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
8 November 1999 | Secretary resigned (1 page) |