Normanton
WF6 1UY
Director Name | Dr Vijay Parashuram Sathe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oakland Hills Normanton WF6 1UY |
Secretary Name | Dr Nishigandha Vijay Sathe |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oakland Hills Normanton WF6 1UY |
Director Name | Mr Shripad Vijay Sathe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Oakland Hills Normanton West Yorkshire WF6 1UY |
Director Name | Sumant Sathe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2003(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2003) |
Role | Student |
Correspondence Address | Alsattersgatan 9, C15 Linkoping 584 35 Sweden |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 4 Oakland Hills Normanton WF6 1UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | £14,756 |
Cash | £22,890 |
Current Liabilities | £14,825 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | New director appointed (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
4 October 2003 | Ad 23/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 August 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Location of register of members (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |