4 Brentwood Close
Brough
North Humberside
HU15 1DE
Director Name | Linda Maria Baldwin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandalay 4 Brentwood Close Welton Road Brough HU15 1DE |
Secretary Name | Linda Maria Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandalay 4 Brentwood Close Welton Road Brough HU15 1DE |
Director Name | Mr Andrew David Lister |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Southside Lane Rudston Driffield North Humberside YO25 4UN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Stables The Maltings Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£20,310 |
Cash | £11,646 |
Current Liabilities | £69,909 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2012 | Final Gazette dissolved following liquidation (1 page) |
11 May 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
11 May 2012 | Liquidators statement of receipts and payments to 4 May 2012 (5 pages) |
11 May 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (5 pages) |
11 May 2012 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
22 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
22 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
28 July 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
28 July 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
31 July 2009 | Statement of affairs with form 4.19 (7 pages) |
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Resolutions
|
31 July 2009 | Appointment of a voluntary liquidator (1 page) |
31 July 2009 | Statement of affairs with form 4.19 (7 pages) |
31 July 2009 | Resolutions
|
24 June 2009 | Registered office changed on 24/06/2009 from 114 quay road bridlington east yorkshire YO16 4JB (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 114 quay road bridlington east yorkshire YO16 4JB (1 page) |
8 April 2009 | Appointment Terminated Director andrew lister (1 page) |
8 April 2009 | Appointment terminated director andrew lister (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
16 September 2008 | Appointment terminated director and secretary linda baldwin (1 page) |
16 September 2008 | Appointment Terminated Director and Secretary linda baldwin (1 page) |
2 July 2008 | Return made up to 25/02/08; no change of members (7 pages) |
2 July 2008 | Return made up to 25/02/08; no change of members (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | Return made up to 25/02/07; no change of members
|
22 December 2007 | Return made up to 25/02/07; no change of members (7 pages) |
22 December 2007 | New director appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 August 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
26 August 2003 | Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Incorporation (12 pages) |
25 February 2003 | Incorporation (12 pages) |