9 Cavendish Street
Sheffield
S3 7SJ
Secretary Name | Brian John Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 February 2008) |
Role | Company Director |
Correspondence Address | 87 The Meadows Todwick Sheffield South Yorkshire S26 1JG |
Director Name | Ina Pernilla Andersson |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 43 Jordanthorpe Green Jordanthorpe Sheffield South Yorkshire S8 8DZ |
Director Name | Peter Welsh |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Fullerton Lodge School Lane Old Thrybergh Rotherham Yorkshire S65 4PB |
Secretary Name | Peter Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Fullerton Lodge School Lane Old Thrybergh Rotherham Yorkshire S65 4PB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Watsons Chambers 5-15 Market Place Castle Square Sheffield S1 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2006 | Application for striking-off (1 page) |
12 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 August 2004 | Return made up to 04/07/04; full list of members
|
20 August 2004 | New secretary appointed (2 pages) |
13 July 2003 | Ad 04/07/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New director appointed (1 page) |
8 July 2003 | New secretary appointed;new director appointed (1 page) |