JOHNSON THALLO ENERGY LTD
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 08588399
Status Liquidation
Incorporation Date 27 June 2013
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, YO30 4XG
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of JOHNSON THALLO ENERGY LTD are www.johnsonthalloenergy.co.uk, and www.johnson-thallo-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Thallo Energy Ltd is a Private Limited Company. The company registration number is 08588399. Johnson Thallo Energy Ltd has been working since 27 June 2013. The present status of the company is Liquidation. The registered address of Johnson Thallo Energy Ltd is 11 Clifton Moor Business Village James Nicolson Link York Yo30 4xg. . FEWSTER, James Richard is a Director of the company. Director FEWSTER, Christopher Richard has been resigned. Director KHAN, Obaid Ullah has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Director
FEWSTER, James Richard
Appointed Date: 27 June 2013
45 years old

Resigned Directors

Director
FEWSTER, Christopher Richard
Resigned: 20 December 2013
Appointed Date: 20 December 2013
45 years old

Director
KHAN, Obaid Ullah
Resigned: 17 April 2015
Appointed Date: 15 July 2014
41 years old

JOHNSON THALLO ENERGY LTD Events

07 Oct 2016
Liquidators statement of receipts and payments to 5 August 2016
19 Aug 2015
Statement of affairs with form 4.19
19 Aug 2015
Appointment of a voluntary liquidator
19 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06

28 Jul 2015
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 July 2015
...
... and 9 more events
19 Mar 2014
Registered office address changed from York Hub Popeshead Court Offices Peter Lane York YO1 8SU United Kingdom on 19 March 2014
04 Feb 2014
Termination of appointment of Christopher Fewster as a director
20 Dec 2013
Appointment of Mr Christopher Richard Fewster as a director
04 Nov 2013
Director's details changed for Mr James Richard Fewster on 27 June 2013
27 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted