Northolt
Middlesex
UB5 4RD
Secretary Name | Clare Louise Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pempath Place Wembley Middlesex HA9 8QW |
Director Name | Clare Louise Sadler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 June 2002) |
Role | Management |
Correspondence Address | 2a Glamis Way Northolt Middlesex UB5 4SU |
Director Name | Malcolm Woolaston |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2008) |
Role | Sales |
Correspondence Address | 2a Glamis Way Northolt Middlesex UB5 4SU |
Director Name | Jason Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 54 Bury Street Ruislip Middlesex HA4 7SU |
Secretary Name | Jason Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 54 Bury Street Ruislip Middlesex HA4 7SU |
Secretary Name | Jason Woolaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 54 Bury Street Ruislip Middlesex HA4 7SU |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | JDS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2005) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2005) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 30 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Year | 2014 |
---|---|
Turnover | £1,120,602 |
Gross Profit | £285,301 |
Net Worth | -£96,473 |
Cash | £45,701 |
Current Liabilities | £266,626 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Appointment terminated director and secretary david elson (1 page) |
20 September 2009 | Appointment Terminated Director and Secretary david elson (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 November 2008 | Appointment Terminated Director and Secretary jason woolaston (1 page) |
27 November 2008 | Appointment terminated director and secretary jason woolaston (1 page) |
27 November 2008 | Secretary appointed david william elson (2 pages) |
27 November 2008 | Secretary appointed david william elson (2 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Appointment Terminated Director malcolm woolaston (1 page) |
25 March 2008 | Appointment terminated director malcolm woolaston (1 page) |
13 October 2007 | Particulars of mortgage/charge (5 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (5 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Accounting reference date extended from 28/08/07 to 31/12/07 (1 page) |
31 August 2007 | Accounting reference date extended from 28/08/07 to 31/12/07 (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
21 August 2007 | New director appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 August 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 28 August 2006 (5 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 August 2005 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 August 2005 (5 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption small company accounts made up to 28 August 2004 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 August 2004 (5 pages) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 28/02/05; full list of members
|
5 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 August 2003 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 28 August 2003 (5 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 January 2004 | Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2004 | Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2003 | New director appointed (4 pages) |
27 August 2003 | New director appointed (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 28 August 2002 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 28 August 2002 (5 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 29 August 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 29 August 2001 (5 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
3 April 2001 | Accounting reference date extended from 28/02/01 to 28/08/01 (1 page) |
3 April 2001 | Accounting reference date extended from 28/02/01 to 28/08/01 (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
29 February 2000 | Incorporation (13 pages) |