Cottingham
East Yorkshire
HU16 4QB
Secretary Name | Vicky Chung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 April 2007) |
Role | Secretary |
Correspondence Address | 2 Hull Road Cottingham East Yorkshire HU16 4QB |
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 | 119 Hallgate Cottingham East Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£4,482 |
Cash | £4,303 |
Current Liabilities | £27,268 |
Latest Accounts | 31 July 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Return made up to 14/07/04; full list of members
|
28 October 2003 | Particulars of mortgage/charge (9 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | New director appointed (1 page) |