Washington
NE37 1EZ
Director Name | Mr Gary Paul Cook |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 04 November 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Eneco Power Davy Bank Wallsend Davy Bank Wallsend NE28 6UZ |
Registered Address | Eneco Power Davy Bank Wallsend Davy Bank Wallsend NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 January 2024 | Bona Vacantia disclaimer (1 page) |
---|---|
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2023 | Voluntary strike-off action has been suspended (1 page) |
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2022 | Application to strike the company off the register (1 page) |
17 October 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Gary Paul Cook as a director on 4 November 2021 (1 page) |
11 October 2021 | Appointment of Mr Gary Paul Cook as a director on 11 October 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from C/O Debere Limited, Swallow House Parsons Road Washington NE37 1EZ England to Eneco Power Davy Bank Wallsend Davy Bank Wallsend NE28 6UZ on 11 December 2020 (1 page) |
10 December 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 June 2020 | Registered office address changed from 1 Parsons Road Washington NE37 1EZ England to 1 Taku Court South Shore Blyth Northumberland NE243UH on 1 June 2020 (1 page) |
1 June 2020 | Registered office address changed from 1 Taku Court South Shore Blyth Northumberland NE243UH England to C/O Debere Limited, Swallow House Parsons Road Washington NE37 1EZ on 1 June 2020 (1 page) |
3 March 2020 | Incorporation Statement of capital on 2020-03-03
|