Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT
Secretary Name | Alexander Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Flat 2 65 Acomb Road York Yorkshire YO24 4EP |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Kings Court 12 Kings Street Leeds West Yorkshire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Company name changed energyst rental solutions limite d\certificate issued on 14/02/03 (3 pages) |
6 February 2003 | Withdrawal of application for striking off (1 page) |
4 February 2003 | Application for striking-off (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
20 February 2002 | Company name changed petrolgreen LIMITED\certificate issued on 20/02/02 (2 pages) |
3 January 2002 | Incorporation (24 pages) |