Company NameEnergy Nominees Limited
Company StatusDissolved
Company Number00333359
CategoryPrivate Limited Company
Incorporation Date5 November 1937(86 years, 6 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesRollalong Limited and Weber Futair Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(65 years after company formation)
Appointment Duration18 years, 6 months (closed 18 May 2021)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(65 years after company formation)
Appointment Duration18 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed04 November 2002(65 years after company formation)
Appointment Duration18 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameJonathan Richard Day
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address7 Bridge Place New Road
Northbourne
Bournemouth
Dorset
BH10 7GA
Director NameMr Bernard Christopher Breeze
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(54 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Christchurch Road
West Parley
Wimborne
Dorset
BH22 8SS
Secretary NameJonathan Richard Day
NationalityBritish
StatusResigned
Appointed26 June 1992(54 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address7 Bridge Place New Road
Northbourne
Bournemouth
Dorset
BH10 7GA
Director NameMr John Stephen Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(55 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bond Close
Sway
Lymington
Hampshire
SO41 6DR
Secretary NameAlan Cummings
NationalityBritish
StatusResigned
Appointed14 June 1995(57 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address2 Mendip Road
Verwood
Dorset
BH31 6UR
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(61 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1999)
RoleSecretary
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(61 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2000)
RoleGroup Treasurer
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed26 October 1998(61 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 March 1999)
RoleSecretary
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(61 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(61 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleChief Financial Officer
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(61 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameHoward Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(62 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2000)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(62 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusResigned
Appointed13 October 2000(62 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed05 October 2001(63 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,870,797

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2021First Gazette notice for compulsory strike-off (1 page)
21 February 2019Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
21 September 2006Dissolved (1 page)
21 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2006Liquidators statement of receipts and payments (6 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
2 March 2005Liquidators statement of receipts and payments (6 pages)
13 February 2004Registered office changed on 13/02/04 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
11 February 2004Res re appt of liq (1 page)
10 February 2004Declaration of solvency (3 pages)
10 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2004Appointment of a voluntary liquidator (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
28 March 2003Director's particulars changed (1 page)
22 November 2002New director appointed (6 pages)
18 November 2002New director appointed (8 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
31 May 2000Director's particulars changed (1 page)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
31 March 1999Secretary resigned;director resigned (1 page)
18 March 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (4 pages)
20 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: old barn farm road woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page)
22 October 1998New director appointed (4 pages)
23 July 1998Return made up to 26/06/98; no change of members (4 pages)
28 January 1998Accounts made up to 31 March 1997 (8 pages)
22 July 1997Return made up to 26/06/97; full list of members (6 pages)
16 June 1997Accounts made up to 30 September 1996 (9 pages)
17 April 1997Company name changed weber futair LIMITED\certificate issued on 18/04/97 (2 pages)
12 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
14 July 1996Accounts made up to 30 September 1995 (8 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
25 July 1995Accounts made up to 30 September 1994 (9 pages)
19 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
29 June 1994Accounts made up to 30 September 1993 (7 pages)
23 June 1993Accounts made up to 30 September 1992 (8 pages)
17 January 1990Accounts made up to 1 October 1988 (14 pages)
11 July 1988Accounts made up to 26 September 1987 (14 pages)
13 August 1987Accounts made up to 27 September 1986 (14 pages)
17 July 1986Accounts made up to 28 September 1985 (14 pages)
27 July 1985Accounts made up to 29 September 1984 (13 pages)
14 July 1984Accounts made up to 1 October 1983 (14 pages)
16 June 1983Accounts made up to 2 October 1982 (13 pages)
20 July 1977Accounts made up to 25 September 2076 (16 pages)
5 November 1937Incorporation (20 pages)