Company NameTotal Energy Company Limited (The)
Company StatusDissolved
Company Number00907138
CategoryPrivate Limited Company
Incorporation Date26 May 1967(56 years, 11 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusClosed
Appointed01 November 2001(34 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Pierre Hutchison
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed29 April 2003(35 years, 11 months after company formation)
Appointment Duration2 years (closed 17 May 2005)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Newbury Street Kintbury
Hungerford
Berkshire
RG17 9UU
Director NameMalcolm Frederick Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2005)
RoleOil Co Exec
Correspondence Address16 Gade Avenue
Watford
Hertfordshire
WD18 7LG
Director NameJohn David Hurley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(24 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2003)
RoleOil Company Executive
Correspondence Address9 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameMr Peter Harrison Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 1996)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWarrenfield
Bengeo Street
Hertford
Hertfordshire
SG14 3ES
Director NameMalcolm Francis Symonds
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleSolicitor
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Secretary NameMalcolm Francis Symonds
NationalityBritish
StatusResigned
Appointed11 May 1992(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressThe Cottage In The Park
Ashtead Park
Ashtead
Surrey
KT21 1LE
Director NameCaryl Annette Longley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed10 June 1999(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameCharles Gary Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleOil Co Exec
Correspondence AddressLittle Ethorpe
76 Packhorse Road
Gerrards Cross
SL9 8HY

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,616
Current Liabilities£3,616

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2004Application for striking-off (1 page)
4 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2004Return made up to 11/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 May 2003New director appointed (3 pages)
21 May 2003Return made up to 11/05/03; full list of members (7 pages)
6 May 2003Director resigned (1 page)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 11/05/02; full list of members (7 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
12 September 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 11/05/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 June 1999Secretary resigned;director resigned (1 page)
27 May 1999Return made up to 11/05/99; full list of members (6 pages)
23 March 1999Registered office changed on 23/03/99 from: 33 cavendish square london W1M 0EX (1 page)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Return made up to 11/05/98; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1997Return made up to 11/05/97; no change of members (4 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Director resigned (1 page)
22 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 September 1995Registered office changed on 13/09/95 from: total house 4 lancer square kensington london W8 4EW (1 page)
16 May 1995Return made up to 11/05/95; full list of members (6 pages)