East Cowick
Goole
East Yorkshire
DN14 9EZ
Secretary Name | Yvonne Fawcett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 13 January 2015) |
Role | Secretary |
Correspondence Address | 2 Butterfield Close East Cowick Goole East Yorkshire DN14 9EZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 2 Butterfield Close East Cowick Nr Goole DN14 9EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
2 at £1 | John Francis Fawcett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,489 |
Cash | £1,574 |
Current Liabilities | £3,786 |
Latest Accounts | 30 September 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
7 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Director's details changed for John Francis Fawcett on 18 July 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 August 2005 | Return made up to 18/07/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 April 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
30 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (12 pages) |