Company NameEnervated 1 Limited
Company StatusDissolved
Company Number01453079
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)
Previous NameFirstcity Professional Indemnity Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy James Watkins
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2000)
RoleInsurance Broker
Correspondence AddressCoveneys
Boxted Church Road Great Horkesley
Colchester
Essex
CO6 4AL
Secretary NameCyril Matthews
NationalityBritish
StatusClosed
Appointed24 November 1994(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address20 Springfield Close
Chipping Ongar
Essex
CM5 0BB
Director NameJack Geoffrey Kingsley Borrett
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Broker
Correspondence AddressTemplars Barn
Wapseys Lane
Hedgerley Green
Buckinghamshire
SL2 3XG
Director NameMr Richard Patrick Brett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleLloyds Broker
Correspondence AddressStreethill Farm Queniborough Road
Lowesby
Leicester
Leicestershire
LE7 9DL
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameColin Frazer Frizzell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleInsurance Broker
Correspondence AddressChuffs House
Holyport
Maidenhead
Berkshire
SL6 2NA
Director NamePeter George Ince
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleInsurance Broker
Correspondence Address60 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG
Director NameDavid Charles Jackson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleInsurance Broker
Correspondence Address105 Whitehorse Hill
Chislehurst
Kent
BR7 6DQ
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleChartered Accountant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Director NameJohn Demetrius Sevastopulo
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 1997)
RoleInsurance Broker
Correspondence AddressThe Chapel 15 Murray House Murray Road
Ottershaw
Chertsey
Surrey
KT16 0HW
Secretary NameAlan Francis Harries
NationalityBritish
StatusResigned
Appointed18 March 1992(12 years, 5 months after company formation)
Appointment Duration9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address50 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Secretary NameJohn Thomas Foster
NationalityBritish
StatusResigned
Appointed17 December 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address24 Cogdean Close
Corfe Mullen
Wimborne
Dorset
BH21 3XA
Director NameMr James Edwin Christopher Packham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Hollies Meesons Lane
Grays
Essex
RM17 5HR
Director NamePeter David Kelley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(14 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressTrebenny
Trebetherick
Wadebridge
Cornwall
PL27 6SG
Director NameTrevor Brian Moss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 1997)
RoleInsurance Broker
Correspondence Address79 Chapel Street
Billericay
Essex
CM12 9LR

Location

Registered Address13/15 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
25 March 1999Return made up to 18/03/99; no change of members (5 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
30 December 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
25 June 1997Company name changed firstcity professional indemnity LIMITED\certificate issued on 26/06/97 (2 pages)
10 June 1997Director resigned (1 page)
9 June 1997Return made up to 18/03/97; full list of members (9 pages)
9 June 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
19 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Return made up to 18/03/96; no change of members (7 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
25 February 1996Director's particulars changed (1 page)
5 June 1995Director resigned (2 pages)
5 June 1995Location of register of members (1 page)
5 June 1995Accounting reference date extended from 31/12 to 31/05 (1 page)