Company NameEnergie Pontefract Limited
Company StatusDissolved
Company Number06043410
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Anthony Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Paddock View
Castleford
WF10 3TL
Secretary NameDenise Dixon
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Paddock View
Castleford
WF10 3TL
Director NameKathryn Fitzgerald
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address11 Crossley Street
Featherstone
Pontefract
West Yorkshire
WF7 5EU

Location

Registered Address10 Corn Market
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
6 April 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages)
10 March 2010Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 100
(4 pages)
10 March 2010Director's details changed for John Anthony Dixon on 1 October 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
30 January 2009Return made up to 08/01/09; full list of members (3 pages)
29 February 2008Appointment Terminated Director kathryn fitzgerald (1 page)
29 February 2008Appointment terminated director kathryn fitzgerald (1 page)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)