Company NameEnergy From Waste Limited
Company StatusDissolved
Company Number02370660
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameWilliam Harrison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(4 years after company formation)
Appointment Duration14 years, 7 months (closed 20 November 2007)
RoleCompany Director
Correspondence AddressOld Vicarage 1 Church Lane
Horbling
Sleaford
Lincolnshire
NG34 0PJ
Secretary NameValentine Mark Phillips
NationalityBritish
StatusClosed
Appointed20 April 1993(4 years after company formation)
Appointment Duration14 years, 7 months (closed 20 November 2007)
RoleSecretary
Correspondence AddressWaterside
Near Sawrey
Ambleside
Cumbria
LA22 0JX
Director NameWilliam John Augustus Harrison
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1992)
RoleCompany Director
Correspondence Address25 Park Road
Beeston
Nottingham
Nottinghamshire
NG9 3LA
Secretary NameCarol Harrison
NationalityBritish
StatusResigned
Appointed11 April 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1992)
RoleCompany Director
Correspondence AddressThe Old Yeomans
1 Church Lane
Hobbling
Lincolnshire
NG34 0PH
Director NameMr Nathan Charles Garner Harrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressC/O Old Vicarage
One Church Lane
Horbling
Lincs
NG34 0PJ
Director NameAndrew Ian Hyndman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 May 2005)
RolePower Engineer
Correspondence AddressThe Bank House 3 Station Road
Corby Glen
Grantham
Lincolnshire
NG33 4NW
Secretary NameMr Nathan Charles Garner Harrison
NationalityBritish
StatusResigned
Appointed21 November 1992(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressC/O Old Vicarage
One Church Lane
Horbling
Lincs
NG34 0PJ
Director NameMr Derek Northall
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2000)
RolePower Engineer
Correspondence Address296 Lucinda Lane
Pleasant Hill
California 94523
United States

Location

Registered AddressC/O Fields
2 Gayton Road
Harrow
HA1 2XU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£126,030
Current Liabilities£83,970

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 January 2007Registered office changed on 07/01/07 from: 4TH floor hyde house, the hyde edgware road london NW9 6LA (1 page)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2005Director resigned (1 page)
6 July 2005Return made up to 11/04/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 July 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2002Return made up to 11/04/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 11/04/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (3 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 April 1997Return made up to 11/04/97; full list of members (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 April 1996Return made up to 11/04/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 May 1995Return made up to 11/04/95; full list of members (6 pages)