About

Registered Number: 02800061
Date of Incorporation: 16/03/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: Energy House Hampsthwaite Head, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HT

 

Founded in 1993, Northern Energy Autogas Ltd have registered office in Harrogate, it has a status of "Dissolved". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 16 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 16 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 03 May 2003
395 - Particulars of a mortgage or charge 02 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 21 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 19 January 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
CERTNM - Change of name certificate 17 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 17 April 2000
363b - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 29 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 14 March 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 09 June 1994
CERTNM - Change of name certificate 06 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
287 - Change in situation or address of Registered Office 29 March 1993
NEWINC - New incorporation documents 16 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2011 Outstanding

N/A

Debenture 21 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.