YORKSHIRE ENERGY PARTNERSHIP C.I.C.

Register to unlock more data on OkredoRegister

YORKSHIRE ENERGY PARTNERSHIP C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03337712

Incorporation date

20/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1997)
dot icon09/05/2019
Final Gazette dissolved following liquidation
dot icon09/02/2019
Return of final meeting in a members' voluntary winding up
dot icon19/06/2018
Liquidators' statement of receipts and payments to 2018-04-03
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-04-03
dot icon20/04/2016
Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 2016-04-20
dot icon14/04/2016
Declaration of solvency
dot icon14/04/2016
Appointment of a voluntary liquidator
dot icon14/04/2016
Resolutions
dot icon08/02/2016
Appointment of Shared Equity Ltd as a secretary on 2016-02-05
dot icon08/02/2016
Termination of appointment of Numerical Therapy Ltd as a secretary on 2016-02-05
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Termination of appointment of Christopher Andrew Gorse as a director on 2015-07-01
dot icon29/09/2015
Termination of appointment of Jane Parlour as a director on 2015-08-10
dot icon29/09/2015
Appointment of Mr Steve Ellard as a director on 2015-06-30
dot icon13/08/2015
Appointment of Mrs Jacky Frere as a director on 2015-06-30
dot icon13/08/2015
Appointment of Mr Andy Turner as a director on 2015-06-30
dot icon10/07/2015
Termination of appointment of Geoffrey Acomb as a director on 2015-03-31
dot icon10/07/2015
Termination of appointment of Simon Parkinson as a director on 2015-03-31
dot icon22/06/2015
Certificate of change of name
dot icon22/06/2015
Change of name
dot icon22/06/2015
Change of name notice
dot icon08/06/2015
Termination of appointment of Stephen Watson as a director on 2015-05-31
dot icon08/06/2015
Appointment of Mr Owen Daggett as a director on 2015-03-31
dot icon08/06/2015
Termination of appointment of Brian Richard Jardine as a director on 2015-03-31
dot icon08/06/2015
Termination of appointment of Philip George Ireland as a director on 2015-03-31
dot icon30/05/2015
Termination of appointment of Carl Henry Lis as a director on 2015-05-18
dot icon09/04/2015
Annual return made up to 2015-03-21 no member list
dot icon09/04/2015
Termination of appointment of William Chatt as a director on 2015-03-31
dot icon09/04/2015
Termination of appointment of David Martin Merrett as a director on 2015-03-31
dot icon12/01/2015
Appointment of Cllr Luke Richardson as a director on 2014-12-09
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-21 no member list
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-21 no member list
dot icon29/08/2012
Appointment of Mr Carl Henry Lis as a director
dot icon24/08/2012
Appointment of Cllr Stephen Watson as a director
dot icon21/08/2012
Appointment of Mr Philip George Ireland as a director
dot icon21/08/2012
Appointment of Cllr Jane Parlour as a director
dot icon21/08/2012
Appointment of Cllr David Martin Merrett as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Termination of appointment of Caroline Patmore as a director
dot icon16/08/2012
Termination of appointment of Paul Whitaker as a director
dot icon16/08/2012
Termination of appointment of Fleur Butler as a director
dot icon16/08/2012
Termination of appointment of Lance Saxby as a director
dot icon16/08/2012
Termination of appointment of Andrew Waller as a director
dot icon16/08/2012
Termination of appointment of Timothy Swales as a director
dot icon18/06/2012
Termination of appointment of Michael Harrison as a director
dot icon05/04/2012
Annual return made up to 2012-03-21 no member list
dot icon22/03/2012
Appointment of Professor Christopher Andrew Gorse as a director
dot icon22/03/2012
Appointment of Mr Michael Harrison as a director
dot icon22/03/2012
Termination of appointment of Anita Money as a director
dot icon20/01/2012
Appointment of Councillor Caroline Patmore as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Appointment of Anita Jane Money as a director
dot icon14/11/2011
Termination of appointment of Andrew Ellis as a director
dot icon11/10/2011
Appointment of William Chatt as a director
dot icon07/10/2011
Memorandum and Articles of Association
dot icon27/07/2011
Statement of company's objects
dot icon27/07/2011
Appointment of Councillor David Martin Merrett as a director
dot icon25/07/2011
Termination of appointment of Jonathan Dixon as a director
dot icon05/07/2011
Termination of appointment of Jonathan Dixon as a director
dot icon01/04/2011
Annual return made up to 2011-03-21 no member list
dot icon29/12/2010
Certificate of change of name
dot icon29/12/2010
Change of name notice
dot icon02/12/2010
Termination of appointment of Kenneth King as a director
dot icon02/12/2010
Appointment of Mr Brian Richard Jardine as a director
dot icon02/12/2010
Appointment of Mr Lance Terry Saxby as a director
dot icon02/12/2010
Termination of appointment of Jane Mortimer as a director
dot icon06/10/2010
Appointment of Councillor Paul Howard Whitaker as a director
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Appointment of Councillor Timothy Swales as a director
dot icon06/09/2010
Termination of appointment of Paul English as a director
dot icon25/08/2010
Termination of appointment of Neville Huxtable as a director
dot icon10/06/2010
Termination of appointment of Jacqueline Warren as a director
dot icon06/05/2010
Annual return made up to 2010-03-21 no member list
dot icon05/03/2010
Secretary's details changed for Cga on 2010-03-05
dot icon15/02/2010
Appointment of Jonathan Mark Dixon as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Certificate of change of name
dot icon03/01/2010
Resolutions
dot icon01/06/2009
Annual return made up to 21/03/09
dot icon08/04/2009
Appointment terminated director michael dunleavy
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Annual return made up to 21/03/08
dot icon05/08/2008
Director appointed kenneth william king
dot icon05/08/2008
Director appointed geoffrey acomb
dot icon15/07/2008
Director appointed jacqueline samantha warren
dot icon14/07/2008
Appointment terminated director roger pierce
dot icon14/07/2008
Appointment terminated director keith knaggs
dot icon13/05/2008
Director appointed michael andrew dunleavy
dot icon28/04/2008
Appointment terminated director colin dales
dot icon28/04/2008
Director appointed councillor paul english
dot icon05/03/2008
Appointment terminated director carl les
dot icon25/02/2008
Director appointed cllr dr roger pierce
dot icon14/02/2008
New director appointed
dot icon27/12/2007
Director resigned
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon17/04/2007
Annual return made up to 21/03/07
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Location of debenture register
dot icon17/04/2007
Location of register of members
dot icon17/04/2007
Registered office changed on 17/04/07 from: 3RD floor 20 george hudson street york north yorkshire YO1 6WR
dot icon17/04/2007
Secretary resigned
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon25/10/2006
Director resigned
dot icon04/10/2006
New director appointed
dot icon18/09/2006
Director's particulars changed
dot icon18/09/2006
Director resigned
dot icon12/09/2006
Director's particulars changed
dot icon07/04/2006
Annual return made up to 21/03/06
dot icon27/03/2006
New secretary appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Secretary resigned
dot icon18/04/2005
Annual return made up to 21/03/05
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Resolutions
dot icon13/07/2004
Director's particulars changed
dot icon14/04/2004
Annual return made up to 21/03/04
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/09/2003
New director appointed
dot icon01/09/2003
Director's particulars changed
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon23/07/2003
Director resigned
dot icon28/05/2003
New director appointed
dot icon27/03/2003
Annual return made up to 21/03/03
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
New director appointed
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon20/03/2002
Annual return made up to 21/03/02
dot icon20/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Director resigned
dot icon27/03/2001
Annual return made up to 21/03/01
dot icon13/02/2001
New director appointed
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Annual return made up to 21/03/00
dot icon13/04/2000
Director resigned
dot icon16/02/2000
Resolutions
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon19/05/1999
Annual return made up to 21/03/99
dot icon05/02/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Director resigned
dot icon16/12/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon16/04/1998
Annual return made up to 21/03/98
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Registered office changed on 29/07/97 from: ryedale house malton north yorkshire YO17 0HH
dot icon21/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Andrew Harrison
Director
05/02/2012 - 20/05/2012
3
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
08/02/2006 - 05/03/2007
1075
Byford, John Michael
Director
20/03/1997 - 13/08/1997
5
Lis, Carl Henry
Director
22/07/2012 - 17/05/2015
4
Acomb, Geoffrey
Director
03/07/2008 - 30/03/2015
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YORKSHIRE ENERGY PARTNERSHIP C.I.C.

YORKSHIRE ENERGY PARTNERSHIP C.I.C. is an(a) Dissolved company incorporated on 20/03/1997 with the registered office located at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE ENERGY PARTNERSHIP C.I.C.?

toggle

YORKSHIRE ENERGY PARTNERSHIP C.I.C. is currently Dissolved. It was registered on 20/03/1997 and dissolved on 08/05/2019.

Where is YORKSHIRE ENERGY PARTNERSHIP C.I.C. located?

toggle

YORKSHIRE ENERGY PARTNERSHIP C.I.C. is registered at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ.

What does YORKSHIRE ENERGY PARTNERSHIP C.I.C. do?

toggle

YORKSHIRE ENERGY PARTNERSHIP C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for YORKSHIRE ENERGY PARTNERSHIP C.I.C.?

toggle

The latest filing was on 09/05/2019: Final Gazette dissolved following liquidation.