Leeds
West Yorkshire
LS1 2NE
Director Name | Mr Hal Dundas Pedler |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Carl Howard Pedler 50.00% Ordinary |
---|---|
50 at £1 | Hal Dundas Pedler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,895 |
Cash | £8,779 |
Current Liabilities | £92,072 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Termination of appointment of Carl Howard Pedler as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Carl Howard Pedler as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Hal Dundas Pedler as a director on 6 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Hal Dundas Pedler as a director on 6 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 December 2014 | Company name changed energy maxima LIMITED\certificate issued on 03/12/14
|
26 November 2014 | Company name changed gdg energy services LIMITED\certificate issued on 26/11/14
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
17 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Company name changed gateway energy services LIMITED\certificate issued on 08/03/13
|
8 May 2012 | Incorporation (23 pages) |