Wetherby
West Yorkshire
LS22 6XY
Secretary Name | Stephen Andrew Moulds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Approach Wetherby West Yorkshire LS22 6XH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 32 Market Place Wetherby LS22 6NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
2 May 2006 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
18 May 2005 | Application for striking-off (1 page) |
8 May 2004 | Return made up to 05/04/04; full list of members
|
31 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 May 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: c/o moulds & co 6 church street wetherby LS22 6LP (1 page) |
13 December 2001 | New director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
5 April 2001 | Incorporation (13 pages) |