Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LB
Secretary Name | Christine Mary Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | The Birches Mill Lane, Brayton Selby North Yorkshire YO8 9LB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2008 | Insolvency:amended form 4.72 (3 pages) |
21 December 2008 | Liquidators statement of receipts and payments (5 pages) |
7 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
7 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: c/o rotary direct sheepwalk stores sheepwalk lane upton nr pontefract west yorkshire WF9 1LL (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Statement of affairs (6 pages) |
7 November 2006 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
28 July 2005 | Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page) |
14 April 2005 | Return made up to 06/02/05; full list of members
|
24 November 2003 | Return made up to 06/02/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (1 page) |
13 February 2002 | New director appointed (1 page) |