Company NameTeg (Head Office) Limited
Company StatusLiquidation
Company Number02259512
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(10 years, 10 months after company formation)
Appointment Duration25 years
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed30 June 2000(12 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameMr William Neville Moss
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1995)
RoleCo Sec Eastern Electricity Plc
Correspondence Address27 Badgers Bank
Belstead Road
Ipswich
Suffolk
IP2 9EN
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 1996)
RoleChartered Secretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed29 September 1995(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 1998)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 1999)
RoleSecretary
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 1998)
RoleAssociate Director Hanson Plc
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed01 May 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(10 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleTreasurer
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed24 September 1998(10 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 December 1998)
RoleGroup Financial Controller
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2002)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(10 years, 10 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
Secretary NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(10 years, 10 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(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2002)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2001
Net Worth£722,000
Current Liabilities£11,108,000

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due13 March 2017 (overdue)

Filing History

15 January 2021Appointment of a voluntary liquidator (14 pages)
14 January 2021Resignation of a liquidator (3 pages)
13 November 2020Liquidators' statement of receipts and payments to 16 October 2020 (5 pages)
14 May 2020Liquidators' statement of receipts and payments to 16 April 2020 (5 pages)
24 April 2020Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2020 (14 pages)
21 November 2019Liquidators' statement of receipts and payments to 16 October 2019 (5 pages)
5 June 2019Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2019 (32 pages)
31 May 2019Liquidators' statement of receipts and payments to 16 April 2019 (5 pages)
7 November 2018Liquidators' statement of receipts and payments to 16 October 2018 (5 pages)
7 June 2018Liquidators' statement of receipts and payments to 16 April 2018 (5 pages)
2 May 2018Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2018 (35 pages)
1 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
1 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
23 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
23 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
15 May 2017Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 16 October 2016 (5 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
20 May 2016Liquidators statement of receipts and payments to 16 April 2016 (5 pages)
20 May 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
12 May 2016Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages)
18 November 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
18 November 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
21 May 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
21 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
5 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages)
5 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
14 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
14 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
14 November 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
25 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages)
13 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
13 November 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
13 November 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 September 2013Court order insolvency:court order re. Replacement of liquidator (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of supervisors (24 pages)
19 September 2013Court order insolvency:court order re. Replacement of supervisors (24 pages)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Appointment of a voluntary liquidator (1 page)
19 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
8 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
8 May 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages)
14 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
23 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (42 pages)
23 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (42 pages)
10 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
10 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
10 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
11 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
11 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages)
16 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
18 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
13 May 2010Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages)
20 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
18 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
18 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages)
4 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
11 November 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
11 November 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages)
14 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages)
13 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
13 May 2008Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
13 November 2007Liquidators' statement of receipts and payments (5 pages)
13 November 2007Liquidators' statement of receipts and payments (5 pages)
13 November 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
13 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages)
8 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (3 pages)
8 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (3 pages)
25 May 2007Liquidators' statement of receipts and payments (9 pages)
25 May 2007Liquidators statement of receipts and payments (9 pages)
25 May 2007Liquidators' statement of receipts and payments (9 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
16 November 2006Liquidators' statement of receipts and payments (5 pages)
1 August 2006Ad 24/07/06--------- £ si 248007@1=248007 £ ic 573628/821635 (2 pages)
1 August 2006Ad 24/07/06--------- £ si 248007@1=248007 £ ic 573628/821635 (2 pages)
10 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (27 pages)
10 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (27 pages)
17 May 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators' statement of receipts and payments (5 pages)
16 November 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2005Ad 05/09/05--------- £ si 90239@1=90239 £ ic 393016/483255 (2 pages)
16 September 2005Ad 05/09/05--------- £ si 90239@1=90239 £ ic 393016/483255 (2 pages)
13 May 2005Ad 11/04/05--------- £ si 196507@1=196507 £ ic 196509/393016 (3 pages)
13 May 2005Ad 11/04/05--------- £ si 196507@1=196507 £ ic 196509/393016 (3 pages)
5 May 2005Liquidators' statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators' statement of receipts and payments (5 pages)
25 April 2005Nc inc already adjusted 11/04/05 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Nc inc already adjusted 11/04/05 (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2005Ad 11/04/05--------- £ si 196507@1=196507 £ ic 2/196509 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Ad 11/04/05--------- £ si 196507@1=196507 £ ic 2/196509 (2 pages)
15 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
12 November 2004Liquidators' statement of receipts and payments (6 pages)
12 November 2004Liquidators' statement of receipts and payments (6 pages)
12 November 2004Liquidators statement of receipts and payments (6 pages)
14 May 2004Liquidators' statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators' statement of receipts and payments (5 pages)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
7 May 2003Appointment of a voluntary liquidator (1 page)
7 May 2003Appointment of a voluntary liquidator (1 page)
7 May 2003Statement of affairs (6 pages)
7 May 2003Statement of affairs (6 pages)
7 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2003Return made up to 28/02/03; full list of members (8 pages)
10 April 2003Return made up to 28/02/03; full list of members (8 pages)
26 November 2002New director appointed (4 pages)
26 November 2002New director appointed (4 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
6 July 2002Amended accounts made up to 31 December 2000 (5 pages)
6 July 2002Amended accounts made up to 31 December 2000 (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
2 February 2001Full accounts made up to 31 December 1999 (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
31 May 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Auditor's resignation (2 pages)
29 October 1999Auditor's resignation (2 pages)
13 April 1999New director appointed (3 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary 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)
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)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
6 November 1998New director appointed (3 pages)
6 November 1998New director appointed (3 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
1 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 June 1997Company name changed eastern energy LIMITED\certificate issued on 09/06/97 (2 pages)
9 June 1997Company name changed eastern energy LIMITED\certificate issued on 09/06/97 (2 pages)
19 May 1997Registered office changed on 19/05/97 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1997New secretary appointed (2 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Secretary resigned (1 page)
25 March 1996Return made up to 01/03/96; full list of members (6 pages)
25 March 1996Return made up to 01/03/96; full list of members (6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 October 1995Director resigned;new director appointed (4 pages)
17 October 1995Director resigned;new director appointed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Return made up to 01/03/95; full list of members (12 pages)
28 March 1995Return made up to 01/03/95; full list of members (12 pages)
3 November 1988Memorandum and Articles of Association (11 pages)
3 November 1988Memorandum and Articles of Association (11 pages)
18 May 1988Incorporation (9 pages)
18 May 1988Incorporation (9 pages)