East Cowick
Goole
East Riding Of Yorkshire
DN14 9ET
Director Name | Maxwell John Buckley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 July 2008) |
Role | Builder |
Correspondence Address | 35 Back Lane East Cowick Goole East Riding Of Yorkshire DN14 9ET |
Secretary Name | Maxwell John Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 July 2008) |
Role | Builder |
Correspondence Address | 35 Back Lane East Cowick Goole East Riding Of Yorkshire DN14 9ET |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 35 Back Lane East Cowick Nr Goole East Yorkshire DN14 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Year | 2014 |
---|---|
Net Worth | £7,742 |
Cash | £5,707 |
Current Liabilities | £1,365 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
25 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
15 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 June 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 35 back lane east cowick nr goole DN14 9ET (1 page) |
30 September 2003 | Return made up to 16/08/03; full list of members
|
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (12 pages) |