Beverley
East Yorkshire
HU17 8PQ
Secretary Name | Stewart William Whitaker Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(4 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 March 2009) |
Role | Secretary |
Correspondence Address | 14 Queensmead Beverley East Yorkshire HU17 8PQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 14 Queens Mead Beverley East Yorkshire HU17 8PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | £275 |
Cash | £24 |
Current Liabilities | £3,191 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
27 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | New director appointed (1 page) |