Southowram
Halifax
West Yorkshire
HX3 9RN
Director Name | Dr Olabode Adeniran |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Engineer |
Correspondence Address | 50 Kingshill Avenue Worcester Park Surrey KT4 8DF |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Philip Holland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 45 Lower Canes Firgrove Road Yateley Hampshire GU46 6PY |
Director Name | Mr Andrew Lings |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 45 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
Director Name | Mr David Charles Jenkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Crispin Way Bottersford Scunthorpe Noth Lincolnshire DN16 3ST |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | zennergy.co.uk |
---|---|
Telephone | 01757 290011 |
Telephone region | Selby |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
175 at £1 | Hephaestus Holdings LTD 50.00% Ordinary |
---|---|
175 at £1 | Stevan Roby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,275 |
Cash | £20,877 |
Current Liabilities | £25,699 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (1 page) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 31 January 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 27 January 2019 with updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 27 January 2018 with updates (3 pages) |
14 August 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 August 2017 | Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
26 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
26 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page) |
26 October 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 April 2015 | Termination of appointment of David Charles Jenkins as a director on 15 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of David Charles Jenkins as a director on 15 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Termination of appointment of Andrew Lings as a director (1 page) |
15 August 2011 | Termination of appointment of Andrew Lings as a director (1 page) |
21 April 2011 | Termination of appointment of Olabode Adeniran as a director (1 page) |
21 April 2011 | Termination of appointment of Philip Holland as a director (1 page) |
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Termination of appointment of Olabode Adeniran as a director (1 page) |
21 April 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
21 April 2011 | Appointment of Mr David Charles Jenkins as a director (2 pages) |
21 April 2011 | Appointment of Mr David Charles Jenkins as a director (2 pages) |
21 April 2011 | Termination of appointment of Philip Holland as a director (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 February 2009 | Ad 27/01/09-27/01/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages) |
19 February 2009 | Director appointed mr philip holland (1 page) |
19 February 2009 | Ad 27/01/09-27/01/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages) |
19 February 2009 | Director appointed mr philip holland (1 page) |
4 February 2009 | Director appointed dr olabode adeniran (1 page) |
4 February 2009 | Director appointed mr stevan roby (1 page) |
4 February 2009 | Director appointed mr andrew lings (1 page) |
4 February 2009 | Director appointed dr olabode adeniran (1 page) |
4 February 2009 | Director appointed mr stevan roby (1 page) |
4 February 2009 | Director appointed mr andrew lings (1 page) |
28 January 2009 | Appointment terminated director elizabeth davies (1 page) |
28 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
28 January 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
28 January 2009 | Appointment terminated director elizabeth davies (1 page) |
27 January 2009 | Incorporation (13 pages) |
27 January 2009 | Incorporation (13 pages) |