Company NameEnergy Concepts Consultants Limited
Company StatusDissolved
Company Number02639132
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameEconomizer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameGillian Elizabeth Tappin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dormers Holmwood
Park Avenue
Farnborough
Kent
BR6 8NQ
Secretary NameMr Ian Robert Tappin
NationalityBritish
StatusClosed
Appointed25 June 1994(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressDormers
Holwood Park Avenue
Farnborough
Kent
BR6 8NQ
Director NameSad Patricia Anne Vickers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, No.3 Summor Hill
Chislehurst
Kent
BR7 4LQ
Secretary NameSad Patricia Anne Vickers
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, No.3 Summor Hill
Chislehurst
Kent
BR7 4LQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressContinental House
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
14 August 1998Return made up to 20/08/98; no change of members (4 pages)
21 November 1997Return made up to 20/08/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 September 1996Return made up to 20/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 August 1995Return made up to 20/08/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 August 1994 (1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)