This company is commonly known as International Economic & Energy Consulting Limited. The company was founded 35 years ago and was given the registration number 02281002. The firm's registered office is in LEEDS. You can find them at 3 Sovereign Square, Sovereign Street, Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED |
---|---|---|
Company Number | : | 02281002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1988 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Sovereign Square, Sovereign Street, Leeds, United Kingdom, LS1 4ER | Director | 31 October 2019 | Active |
8 Hereford Road, Harrogate, HG1 2NP | Secretary | 01 July 2006 | Active |
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU | Secretary | - | Active |
8, Silk Mill Mews, Cookridge, Leeds, LS16 6SU | Secretary | 05 November 2008 | Active |
7 Wigton Green, Leeds, LS17 8QR | Secretary | 11 June 2004 | Active |
2 Mill Haven, North Anston, Sheffield, S25 5FU | Secretary | 01 February 1999 | Active |
8 Albion Place, Grantham, NG31 8BQ | Director | 27 June 2000 | Active |
1 Mclaren Road, Edinburgh, EH9 2BE | Director | - | Active |
8 Hereford Road, Harrogate, HG1 2NP | Director | 11 June 2004 | Active |
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU | Director | 27 June 2000 | Active |
8 Christchurch Terrace, Thorne Road, Doncaster, DN1 2HU | Director | 01 April 1998 | Active |
38 Grand Avenue, Muswell Hill, London, N10 3BP | Director | 27 June 2000 | Active |
7 Wigton Green, Leeds, LS17 8QR | Director | 11 June 2004 | Active |
12 Stockdale Walk, Knaresborough, HG5 8DZ | Director | 31 July 2009 | Active |
Dale Acre Barn, Main Street, Lockington, DE74 2RH | Director | 01 February 1999 | Active |
10 Balfour Place, Putney, SW15 6XR | Director | - | Active |
Arndale Court, Otley Road, Headingley, Leeds, United Kingdom, LS6 2UJ | Director | 24 May 2010 | Active |
4 Castle Hill Close, Pannal Ash, Harrogate, HG2 9JH | Director | 11 June 2004 | Active |
4, Roman Drive, Roundhay, Leeds, LS8 2DR | Director | 05 November 2008 | Active |
3 Sovereign Square, Sovereign Street, Leeds, England, LS1 4ER | Director | 03 May 2011 | Active |
30 Slayleigh Lane, Fulwood, Sheffield, S10 3RH | Director | - | Active |
Wyg International Projects Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arndale Centre, Otley Road, Leeds, England, LS6 2UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-14 | Dissolution | Dissolution application strike off company. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Accounts | Change account reference date company current extended. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-12 | Officers | Change person director company with change date. | Download |
2012-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.