Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Secretary Name | Mr Malcolm Grassam |
---|---|
Status | Closed |
Appointed | 26 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | Suite 3 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Mr Howard Seth Illingworth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR |
Director Name | Simon James Robinson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | 29 Curzon Terrace South Bank York North Yorkshire YO23 1EZ |
Secretary Name | Mr Howard Seth Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcroft Rowden Lane Hampsthwaite Harrogate North Yorkshire HG3 2HR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01482 648721 |
---|---|
Telephone region | Hull |
Registered Address | Suite 3 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
1000 at £1 | Energas Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £251,860 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Application to strike the company off the register (3 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
30 July 2012 | Registered office address changed from C/O Energas Limited Westmoreland Street Hull HU2 0HX United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O Energas Limited Westmoreland Street Hull HU2 0HX United Kingdom on 30 July 2012 (1 page) |
26 July 2012 | Appointment of Mr Malcolm Grassam as a secretary (1 page) |
26 July 2012 | Appointment of Mr Malcolm Grassam as a secretary (1 page) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
22 June 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Termination of appointment of Simon Robinson as a director (1 page) |
29 March 2010 | Termination of appointment of Howard Illingworth as a director (1 page) |
29 March 2010 | Registered office address changed from Energy House Hampsthwaite HG3 2HT North Yorkshirehg3 2Ht on 29 March 2010 (1 page) |
29 March 2010 | Appointment of Mr Michael John Robinson as a director (2 pages) |
29 March 2010 | Termination of appointment of Howard Illingworth as a director (1 page) |
29 March 2010 | Termination of appointment of Howard Illingworth as a secretary (1 page) |
29 March 2010 | Registered office address changed from Energy House Hampsthwaite HG3 2HT North Yorkshirehg3 2Ht on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of Howard Illingworth as a secretary (1 page) |
29 March 2010 | Appointment of Mr Michael John Robinson as a director (2 pages) |
29 March 2010 | Termination of appointment of Simon Robinson as a director (1 page) |
12 March 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
12 March 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from energy house hampsthwaite head hampsthwaite harrogate north yorkshire HG3 2HT (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from energy house hampsthwaite head hampsthwaite harrogate north yorkshire HG3 2HT (1 page) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
11 September 2006 | Return made up to 24/06/06; full list of members (7 pages) |
4 May 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
4 May 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GW (1 page) |
11 November 2005 | Ad 29/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2005 | Ad 29/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Company name changed pinkbird leasing LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed pinkbird leasing LIMITED\certificate issued on 20/07/05 (2 pages) |
4 July 2005 | Company name changed pinkbird LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed pinkbird LIMITED\certificate issued on 04/07/05 (2 pages) |
24 June 2005 | Incorporation (14 pages) |
24 June 2005 | Incorporation (14 pages) |