SALOP ENERGY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 07139686
Status Liquidation
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Liquidators' statement of receipts and payments to 16 December 2015; Registered office address changed from Unit 7 Maverick Business Park Monkmoor Road Shrewsbury Shropshire SY2 5TF to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 January 2015. The most likely internet sites of SALOP ENERGY LIMITED are www.salopenergy.co.uk, and www.salop-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Salop Energy Limited is a Private Limited Company. The company registration number is 07139686. Salop Energy Limited has been working since 28 January 2010. The present status of the company is Liquidation. The registered address of Salop Energy Limited is Wilson Field The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . JEHU, Gareth Simon is a Director of the company. RYAN, Gordon Andrew is a Director of the company. Director SHARP, Michael Andrew has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
JEHU, Gareth Simon
Appointed Date: 01 July 2010
58 years old

Director
RYAN, Gordon Andrew
Appointed Date: 28 January 2010
61 years old

Resigned Directors

Director
SHARP, Michael Andrew
Resigned: 28 November 2014
Appointed Date: 01 July 2010
57 years old

SALOP ENERGY LIMITED Events

23 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2016
18 Feb 2016
Liquidators' statement of receipts and payments to 16 December 2015
08 Jan 2015
Registered office address changed from Unit 7 Maverick Business Park Monkmoor Road Shrewsbury Shropshire SY2 5TF to C/O Wilson Field the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 January 2015
07 Jan 2015
Statement of affairs with form 4.19
07 Jan 2015
Appointment of a voluntary liquidator
...
... and 13 more events
14 Mar 2011
Registered office address changed from 22 Sedgeford Drive Weir Hill Shrewsbury SY2 5NS England on 14 March 2011
08 Feb 2011
Annual return made up to 28 January 2011 with full list of shareholders
15 Jul 2010
Appointment of Mr Gareth Simon Jehu as a director
09 Jul 2010
Appointment of Michael Andrew Sharp as a director
28 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted