Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2010(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 April 2014) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Patrick Anthony Francis Heren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Watergate House King Street Fordwich Kent CT2 0DB |
Secretary Name | Fiona Mary Anne Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Watergate House King Street, Fordwich Canterbury Kent CT2 0DB |
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane East Reigate Surrey RH2 8HN |
Director Name | William James Muttram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15b Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Clayton Road Chessington Surrey KT9 1NJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed heren energy LTD.\certificate issued on 31/07/13
|
31 July 2013 | Company name changed heren energy LTD.\certificate issued on 31/07/13
|
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
9 September 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
9 September 2010 | Termination of appointment of Stuart Whayman as a director (1 page) |
9 September 2010 | Termination of appointment of William Muttram as a director (1 page) |
9 September 2010 | Termination of appointment of William Muttram as a director (1 page) |
9 September 2010 | Termination of appointment of Stuart Whayman as a director (1 page) |
9 September 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
9 September 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
9 September 2010 | Appointment of Ian Michael Glencross as a director (2 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Appointment of Stuart Mark Whayman as a director (2 pages) |
22 December 2009 | Appointment of Stuart Mark Whayman as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 September 2009 | Appointment Terminated Director carolyn pickering (1 page) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from pepys house 10 greenwich quay clarence road london SE8 3EY (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from pepys house 10 greenwich quay clarence road london SE8 3EY (1 page) |
30 June 2008 | Return made up to 23/06/08; full list of members (6 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (6 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 March 2008 | Secretary appointed ian michael glencross (2 pages) |
29 March 2008 | Director appointed carolyn bridget pickering (3 pages) |
29 March 2008 | Director appointed mark vickers kelsey (3 pages) |
29 March 2008 | Appointment terminated secretary fiona cadwallader (1 page) |
29 March 2008 | Appointment Terminated Director patrick heren (1 page) |
29 March 2008 | Director appointed mark vickers kelsey (3 pages) |
29 March 2008 | Director appointed william james muttram (3 pages) |
29 March 2008 | Appointment terminated director patrick heren (1 page) |
29 March 2008 | Secretary appointed ian michael glencross (2 pages) |
29 March 2008 | Director appointed carolyn bridget pickering (3 pages) |
29 March 2008 | Appointment Terminated Secretary fiona cadwallader (1 page) |
29 March 2008 | Director appointed william james muttram (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
7 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
1 November 2002 | Company name changed p h energy analysis LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed p h energy analysis LIMITED\certificate issued on 01/11/02 (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 August 2002 | Return made up to 23/06/02; full list of members
|
5 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 October 2001 | Return made up to 23/06/01; full list of members
|
27 September 2001 | Registered office changed on 27/09/01 from: 39A welbeck street london W1M 7HF (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 39A welbeck street london W1M 7HF (1 page) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Auditor's resignation (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 23/06/00; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 September 1997 | Return made up to 23/06/97; full list of members (6 pages) |
5 September 1997 | Return made up to 23/06/97; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 March 1994 | Accounting reference date notified as 31/12 (1 page) |
23 March 1994 | Accounting reference date notified as 31/12 (1 page) |
1 July 1993 | Secretary resigned (2 pages) |
23 June 1993 | Incorporation (20 pages) |