Minskip
York
North Yorkshire
YO51 9HZ
Secretary Name | Margaret Elizabeth Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eslington House Main Street Minskip York North Yorkshire YO51 9HZ |
Director Name | Margaret Elizabeth Ward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eslington House Main Street Minskip York North Yorkshire YO51 9HZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Eslington House Main Street Minskip York North Yorkshire YO51 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Claro |
1 at £1 | Malcolm Brian Ward 50.00% Ordinary |
---|---|
1 at £1 | Margaret Elizabeth Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £11,633 |
Current Liabilities | £14,243 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Secretary's details changed for Margaret Elizabeth Ward on 27 October 2014 (1 page) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Margaret Elizabeth Ward on 27 October 2014 (2 pages) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Malcolm Brian Ward on 27 October 2014 (2 pages) |
16 February 2015 | Secretary's details changed for Margaret Elizabeth Ward on 27 October 2014 (1 page) |
16 February 2015 | Director's details changed for Malcolm Brian Ward on 27 October 2014 (2 pages) |
16 February 2015 | Director's details changed for Margaret Elizabeth Ward on 27 October 2014 (2 pages) |
14 January 2015 | Registered office address changed from 44 Main Street Thorner Leeds West Yorkshire LS14 3DX to Eslington House Main Street Minskip York North Yorkshire YO51 9HZ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 44 Main Street Thorner Leeds West Yorkshire LS14 3DX to Eslington House Main Street Minskip York North Yorkshire YO51 9HZ on 14 January 2015 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Margaret Elizabeth Ward on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Malcolm Brian Ward on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Malcolm Brian Ward on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Margaret Elizabeth Ward on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
2 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 March 2005 | Return made up to 07/01/05; full list of members
|
18 March 2005 | Return made up to 07/01/05; full list of members
|
15 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
15 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
12 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: 10 westlands kirklevington yarm cleveland TS15 9NF (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 10 westlands kirklevington yarm cleveland TS15 9NF (1 page) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 10 westlands, kirklevington yarm cleveland TS15 9NF (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 10 westlands, kirklevington yarm cleveland TS15 9NF (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (12 pages) |
7 January 2003 | Incorporation (12 pages) |