Northowram
Halifax
West Yorkshire
HX3 7HJ
Secretary Name | Mrs Michelle Louise Leese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 21 October 2009) |
Role | Secretary |
Correspondence Address | 19 Hope Lane Baildon Shipley West Yorkshire BD17 5AS |
Secretary Name | Mark Alan Leese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2007) |
Role | Co Secretary |
Correspondence Address | 19 Hope Lane Baildon Shipley West Yorkshire BD17 5AS |
Director Name | Gary Neville Wild |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 May 2008) |
Role | Associate Manager |
Correspondence Address | 29 Tyndale Walk Batley West Yorkshire WF17 8PX |
Secretary Name | Gary Neville Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year after company formation) |
Appointment Duration | 9 months (resigned 03 October 2007) |
Role | Associate Manager |
Correspondence Address | 29 Tyndale Walk Batley West Yorkshire WF17 8PX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 36 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,723 |
Net Worth | -£20,954 |
Cash | £609 |
Current Liabilities | £23,763 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | Liquidators statement of receipts and payments to 10 July 2009 (5 pages) |
21 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Statement of affairs with form 4.19 (5 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 9 george street halifax west yorkshire HX1 1HA (1 page) |
14 May 2008 | Appointment terminated director gary wild (1 page) |
10 March 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 13/12/06; full list of members (6 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: baildon mills, northgate, baildon, shipley west yorkshire BD17 6JX (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |