Skelmanthorpe
West Yorkshire
HD8 9TX
Secretary Name | Helen Wojarski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 October 2008) |
Role | Secretary |
Correspondence Address | 2 Bedale Close Skelmanthorpe West Yorkshire HD8 9TX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 January 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 20 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 June |
24 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 25 June 2008 (5 pages) |
12 February 2008 | Liquidators statement of receipts and payments (5 pages) |
23 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Statement of affairs (9 pages) |
24 February 2005 | Appointment of a voluntary liquidator (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: the media centre 07 northumberland street huddersfield west yorkshire HD1 1RL (1 page) |
24 November 2004 | Total exemption small company accounts made up to 20 June 2004 (6 pages) |
20 May 2004 | Return made up to 20/01/04; full list of members
|
11 February 2004 | Accounting reference date extended from 31/01/04 to 20/06/04 (1 page) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: office 3, block 1 nortonthorpe industrial park scissett hudderfield west yorkshire HD8 9LA (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: office 3 block 1 norton industrial park scissett, hudderfield west yorkshire HD8 9LA (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 2 bedale close, skelmanthorpe huddersfield west yorkshire HD8 9TX (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: office 3 block 1 norton industrial park scissett, hudderfield west yorkshire HD8 9LA (1 page) |