Hillam
Leeds
West Yorkshire
LS25 5NQ
Secretary Name | Gillian Margaret Devonport |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2003(1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accounts Manager |
Correspondence Address | Cherrytree Farm Austfield Lane Hillam Leeds West Yorkshire LS25 5NQ |
Director Name | Kevin John Murphy |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2003) |
Role | Regional Manager |
Correspondence Address | Regency House St Marys Street Penistone South Yorkshire S36 |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 March 2006 | Dissolved (1 page) |
---|---|
7 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Appointment of a voluntary liquidator (1 page) |
19 February 2004 | Statement of affairs (6 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: barn hill farm selby road howden goole DN14 7JP (1 page) |
9 December 2003 | Director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: child & co, 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |