High Hoyland
Barnsley
South Yorkshire
S75 4BA
Director Name | Mr David John McClellan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 July 2009) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Old Briardene Cottage Aberford Road Oulton Leeds West Yorkshire LS26 8LE |
Secretary Name | Mr David John McClellan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 July 2009) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Old Briardene Cottage Aberford Road Oulton Leeds West Yorkshire LS26 8LE |
Director Name | Paula Jayne Goodchild |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Huddersfield Road Ingbirchworth Arnsley Barnsley South Yorkshire S36 7GF |
Secretary Name | Nicola Jayne Cockroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Leeds Road Ilkley West Yorkshire LS29 8EQ |
Secretary Name | Katherine Jane Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 15 Wooldale Road Holmfirth Huddersfield West Yorkshire HD9 1QJ |
Director Name | Robert William Linskey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 06 August 2005) |
Role | Engineer |
Correspondence Address | 63b Queen Street Morley Leeds West Yorkshire LS27 8EB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 1 Sizers Court Yeadon Leeds LS19 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2009 | Registered office changed on 26/03/2009 from 3 lane head house apperley lane rawdon leeds west yorkshire LS19 7DX (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
21 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 06/04/06; full list of members (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
21 September 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: the drill hall, 56 leeds road ilkley west yorkshire LS29 8EQ (1 page) |
13 December 2004 | Ad 22/11/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (12 pages) |