17 Givendale Road
Scarborough
North Yorkshire
YO12 6LE
Director Name | Robert Edward Hales |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 April 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 67 Curlew Drive Scarborough North Yorkshire YO12 4TP |
Director Name | Mr David Frank Pottage |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 April 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 54 Station Road Scalby Scarborough North Yorkshire YO13 0QA |
Secretary Name | Mr David Frank Pottage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 April 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 54 Station Road Scalby Scarborough North Yorkshire YO13 0QA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 46 Clare Drive Macclesfield Cheshire SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
1 at £1 | David Frank Pottage 33.33% Ordinary |
---|---|
1 at £1 | Peter Douglas Cooper 33.33% Ordinary |
1 at £1 | Robert Edward Hales 33.33% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Application to strike the company off the register (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register(s) moved to registered office address (1 page) |
6 January 2014 | Register(s) moved to registered office address (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Register inspection address has been changed (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
17 January 2010 | Director's details changed for Peter Douglas Cooper on 19 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Peter Douglas Cooper on 19 December 2009 (2 pages) |
17 January 2010 | Director's details changed for David Frank Pottage on 19 December 2009 (2 pages) |
17 January 2010 | Director's details changed for David Frank Pottage on 19 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Robert Edward Hales on 19 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Robert Edward Hales on 19 December 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
25 October 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
1 March 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
1 March 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 January 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
14 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 January 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
2 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New director appointed (1 page) |
24 December 2002 | New director appointed (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | New secretary appointed;new director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
20 December 2002 | Incorporation (12 pages) |
20 December 2002 | Incorporation (12 pages) |