Cleckheaton
BD19 3QB
Director Name | Mrs Wendy Ann Blakley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 67 High Street Chobham Woking Surrey GU24 8AF |
Director Name | Mr James Cubitt Bloom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Warrendale Farm Warter York YO42 1XG |
Director Name | Mr Gary Oxtoby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS |
Director Name | Mr Jack Oxtoby |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS |
Director Name | Quorum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Correspondence Address | 67 High Street Chobham Woking Surrey GU24 8AF |
Website | discoverenergy.co.uk |
---|---|
Telephone | 01377 219066 |
Telephone region | Driffield |
Registered Address | New Chartford House Centurion Way Cleckheaton BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Gary Oxtoby 5.56% Ordinary I |
---|---|
5 at £1 | Jack William Oxtoby 5.56% Ordinary I |
10 at £1 | Gary Oxtoby 11.11% Ordinary H |
10 at £1 | Jack William Oxtoby 11.11% Ordinary G |
10 at £1 | James Bloom 11.11% Ordinary A |
10 at £1 | James Bloom 11.11% Ordinary B |
10 at £1 | James Bloom 11.11% Ordinary C |
10 at £1 | Kmb Trading 11.11% Ordinary D |
10 at £1 | Kmb Trading 11.11% Ordinary E |
10 at £1 | Kmb Trading 11.11% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £21,489 |
Cash | £30,638 |
Current Liabilities | £113,165 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 April 2021 | Notice of final account prior to dissolution (25 pages) |
30 May 2020 | Progress report in a winding up by the court (16 pages) |
20 November 2019 | INSOLVENCY:Notice of Resignation of a Liquidator (1 page) |
10 July 2019 | Progress report in a winding up by the court (16 pages) |
29 May 2018 | Appointment of a liquidator (3 pages) |
25 May 2018 | Registered office address changed from Innovation Centre Innovation Way Heslington York YO10 5DD England to New Chartford House Centurion Way Cleckheaton BD19 3QB on 25 May 2018 (2 pages) |
15 February 2018 | Order of court to wind up (2 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Registered office address changed from Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS to Innovation Centre Innovation Way Heslington York YO10 5DD on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS to Innovation Centre Innovation Way Heslington York YO10 5DD on 4 October 2017 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
3 August 2016 | Appointment of Mrs Kelly Marie Bleasby as a director on 31 July 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Kelly Marie Bleasby as a director on 31 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of James Cubitt Bloom as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of James Cubitt Bloom as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Jack Oxtoby as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Gary Oxtoby as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Gary Oxtoby as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Jack Oxtoby as a director on 31 July 2016 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 March 2016 | Appointment of Mr Jack Oxtoby as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Jack Oxtoby as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Gary Oxtoby as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Gary Oxtoby as a director on 18 March 2016 (2 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 April 2015 | Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Unit 1 & 2 Front Street Court, Front Street Middleton on the Wolds Driffield North Humberside YO25 9TZ to Molescroft Farm Grange Way Beverley East Yorkshire HU17 9FS on 9 April 2015 (1 page) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 January 2014 | Registered office address changed from High Warrendale Farm Warter York YO42 1XG England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from High Warrendale Farm Warter York YO42 1XG England on 29 January 2014 (1 page) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Resolutions
|
1 October 2013 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Wendy Blakley as a director (1 page) |
1 October 2013 | Termination of appointment of Quorum Nominees Limited as a director (1 page) |
1 October 2013 | Termination of appointment of Quorum Nominees Limited as a director (1 page) |
1 October 2013 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Appointment of Mr James Cubitt Bloom as a director (2 pages) |
1 October 2013 | Appointment of Mr James Cubitt Bloom as a director (2 pages) |
1 October 2013 | Termination of appointment of Wendy Blakley as a director (1 page) |
1 October 2013 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 1 October 2013 (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|