Hull
East Yorkshire
HU3 6RA
Director Name | Maria Gerrardha Huberta Scholten |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 18 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 10 Carew Street Hull North Humberside HU3 6RA |
Secretary Name | Maurice Clive Bisby |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 June 2003(1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carew Street Hull East Yorkshire HU3 6RA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 10 Carew Street Hull East Yorkshire HU3 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Gross Profit | £7,313 |
Net Worth | -£7,314 |
Cash | £624 |
Current Liabilities | £13,388 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Return made up to 16/05/06; full list of members (7 pages) |
16 November 2005 | Return made up to 16/05/05; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 May 2004 (3 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2005 | Return made up to 16/05/04; full list of members
|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 10 carew street hull east yorkshire HU3 6RA (1 page) |
27 June 2003 | New secretary appointed (3 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
16 May 2003 | Incorporation (12 pages) |