Willerby
Hull
East Yorkshire
HU10 6BH
Director Name | Alexander Carling |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Chamois Le Rosset Tignes 73320 France |
Secretary Name | Keith Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Kingston Road Willerby Hull East Yorkshire HU10 6BH |
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 | Britannic House 279 Chanterlands Avenue Hull East Yorkshire HU4 4DS |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2006 | Secretary resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
28 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |