Company NameEnergy Save (Northern) Limited
DirectorsJohn Graham Dyson and Paul Johnson
Company StatusDissolved
Company Number04054786
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJohn Graham Dyson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleThermal Insulation Specialist
Correspondence Address26 Chevinedge Crescent
Halifax
West Yorkshire
HX3 9EQ
Director NamePaul Johnson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleInsulation Engineer
Correspondence Address17 Hadassah Street
Halifax
West Yorkshire
HX3 9AP
Secretary NameDiane Dyson
NationalityBritish
StatusCurrent
Appointed17 August 2000(same day as company formation)
RoleBook Keeper
Correspondence Address26 Chevinedge Crescent
Exley
Halifax
West Yorkshire
HX3 9EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Statement of affairs (5 pages)
10 December 2001Registered office changed on 10/12/01 from: carlton villa 15/17 carlton street halifax west yorkshire HX1 2AL (1 page)
19 September 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2000Particulars of mortgage/charge (7 pages)
4 September 2000Ad 17/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)