Hull
HU8 8TQ
Director Name | Angela Woodcock |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2007) |
Role | Sales Manager |
Correspondence Address | 11 Lodge Street Hull East Yorkshire HU9 3EL |
Secretary Name | Bhopinder Singh Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 15 Fairfield View Welton Brough North Humberside HU15 1PZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 307 Holderness Road Hull East Yorkshire HU8 8TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £6,024 |
Cash | £2,641 |
Current Liabilities | £2,197 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2007 | Secretary resigned (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 101 colville avenue anlaby common hull east yorkshire HU4 7RJ (1 page) |
23 July 2004 | New director appointed (3 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 101 colville avenue, anlaby common, hull east yorkshire HU4 7RJ (1 page) |
23 October 2003 | New director appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |