Leeds
West Yorkshire
LS15 0HX
Secretary Name | Sarah Louise Rushby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2008) |
Role | Credit Controller |
Correspondence Address | 6 Jean Avenue Leeds Yorkshire LS15 0HX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
1 at 1 | Ms Patricia Anne Rushby 50.00% Ordinary |
---|---|
1 at 1 | Peter Rushby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555 |
Cash | £7,398 |
Current Liabilities | £239,409 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 February 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (10 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (10 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (10 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (6 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (6 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (6 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Statement of affairs with form 4.19 (6 pages) |
31 October 2011 | Registered office address changed from Rushex House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 31 October 2011 (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Registered office address changed from Rushex House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 31 October 2011 (2 pages) |
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Statement of affairs with form 4.19 (6 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Director's details changed for Peter Rushby on 15 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Director's details changed for Peter Rushby on 15 January 2010 (2 pages) |
11 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 October 2008 | Appointment terminated secretary sarah rushby (1 page) |
17 October 2008 | Appointment terminated secretary sarah rushby (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 April 2006 | Return made up to 21/01/06; full list of members (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: john king house garnet road leeds LS11 5JY (1 page) |
8 April 2003 | Return made up to 21/01/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: john king house garnet road leeds LS11 5JY (1 page) |
8 April 2003 | Return made up to 21/01/03; full list of members
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
21 January 2002 | Incorporation (13 pages) |
21 January 2002 | Incorporation (13 pages) |