Beverley
East Yorkshire
HU17 0RN
Secretary Name | Margaret Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 November 2010) |
Role | Personal Assistant |
Correspondence Address | Parklands Lodge Long Lane Beverley East Yorkshire HU17 0RN |
Secretary Name | Miss Beverley Jane Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Manor Garth Skidby Cottingham East Yorkshire HU16 5UF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Parklands Lodge Long Lane Beverley East Yorkshire HU17 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Year | 2014 |
---|---|
Net Worth | -£1,315 |
Cash | £96 |
Current Liabilities | £2,026 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (4 pages) |
13 July 2010 | Application to strike the company off the register (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Secretary's change of particulars / margaret evans / 11/08/2008 (1 page) |
10 September 2008 | Secretary's Change of Particulars / margaret evans / 11/08/2008 / (1 page) |
8 September 2008 | Return made up to 24/03/08; no change of members (6 pages) |
8 September 2008 | Return made up to 24/03/08; no change of members (6 pages) |
3 September 2008 | Secretary's Change of Particulars / margaret evans / 26/08/2007 / HouseName/Number was: , now: parklands lodge; Street was: 27 little weighton road, now: long lane; Area was: skidby, now: ; Post Town was: cottingham, now: beverley; Post Code was: HU16 5TW, now: HU17 0RN (1 page) |
3 September 2008 | Secretary's change of particulars / margaret evans / 26/08/2007 (1 page) |
26 August 2008 | Director's change of particulars / michael miller / 26/08/2007 (1 page) |
26 August 2008 | Director's Change of Particulars / michael miller / 26/08/2007 / HouseName/Number was: , now: parklands lodge; Street was: 27 little weighton road, now: long lane; Area was: skidby, now: ; Post Town was: cottingham, now: beverley; Post Code was: HU16 5TW, now: HU17 0RN (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 27 little weighton road skidby cottingham east yorkshire HU16 5TW (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 27 little weighton road skidby cottingham east yorkshire HU16 5TW (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 June 2007 | Return made up to 24/03/07; no change of members (6 pages) |
17 June 2007 | Return made up to 24/03/07; no change of members (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
12 June 2006 | Return made up to 24/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Return made up to 24/03/05; full list of members (6 pages) |
28 July 2005 | Return made up to 24/03/05; full list of members
|
20 June 2005 | New secretary appointed (3 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 24/03/04; full list of members
|
5 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 15 manor garth skidby east yorkshire HU16 5UF (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 15 manor garth skidby east yorkshire HU16 5UF (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (12 pages) |
24 March 2003 | Incorporation (12 pages) |