Company NameEE Realisation Limited
Company StatusDissolved
Company Number03160983
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameEnviroenergy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameJames Harold Roberts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address12 Evelyn Grove
Ealing
London
W5 3QG
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusClosed
Appointed12 February 2004(7 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Park Lane
Hayes
Middlesex
UB4 8AF
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed01 January 2005(8 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (closed 22 March 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address7 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameGerald Atkins
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressSouth Barn
South Barton, Brixton
Plymouth
Devon
PL8 2DF
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Graham Ransley Chapman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2001)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence Address50 Caledon Road
Sherwood
Nottingham
NG5 2NG
Director NameCllr John Alan Hartshorne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2001)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address46 Bestwood Park Drive
Bestwood
Nottingham
Nottinghamshire
NG5 5QX
Director NameDavid Brian Mathews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressWestridge Heath Lane
Ewshot
Farnham
Surrey
GU10 5AN
Director NameElizabeth Clara Higgins
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2001)
RoleRetired
Correspondence Address216 Mansfield Road
Nottingham
Nottinghamshire
NG5 2BU
Secretary NameMichael Paul Sycamore
NationalityBritish
StatusResigned
Appointed25 September 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitton Close
Beeston
Nottingham
Nottinghamshire
NG9 6PB
Director NameKenneth George Jackson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 1999)
RoleChief Executive
Correspondence AddressLa Vallee
Maupertuis
50410
France
Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Director NameJames Harold Roberts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1999(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleCompany Director
Correspondence Address12 Evelyn Grove
Ealing
London
W5 3QG
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed31 December 1999(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 February 2000)
RoleGeneral Counsel
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Director NameAndrew Morland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 2000)
RoleAccountant
Correspondence Address97d The Grove
Ealing
London
W5 3SL
Director NameMichael Rundle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressOakfield House
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Director NameMb Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LT
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressQueens House
55/56 Lincolns Inn Fields
London
WC2A 3LT

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
8 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 March 2004Return made up to 19/02/04; full list of members (7 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
7 July 2003Director's particulars changed (1 page)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (18 pages)
6 March 2002Return made up to 19/02/02; full list of members (7 pages)
6 November 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (34 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 July 2001Director resigned (1 page)
29 June 2001Company name changed enviroenergy LIMITED\certificate issued on 29/06/01 (2 pages)
20 March 2001New director appointed (2 pages)
16 March 2001Return made up to 19/02/01; full list of members (8 pages)
16 October 2000Registered office changed on 16/10/00 from: 4TH floor buchanan house 24-30 holborn london EC1N 2LX (1 page)
9 October 2000Director resigned (1 page)
6 October 2000Director's particulars changed (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
11 July 2000Secretary's particulars changed (1 page)
11 July 2000Full accounts made up to 31 December 1999 (21 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
6 March 2000Return made up to 19/02/00; full list of members (7 pages)
10 February 2000Registered office changed on 10/02/00 from: 4TH floor, buchanan house 24-30 holborn london EC1N 2LX (1 page)
18 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 12 london road nottingham NG2 3AB (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
7 January 2000Auditor's resignation (2 pages)
7 October 1999Director's particulars changed (1 page)
30 July 1999New director appointed (2 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
22 July 1999Full accounts made up to 31 December 1998 (14 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
19 February 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
(8 pages)
17 November 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (13 pages)
14 May 1998Director's particulars changed (1 page)
18 April 1998Return made up to 19/02/98; no change of members (6 pages)
30 March 1998Registered office changed on 30/03/98 from: 37-41 old queen street london SW1H 9JS (1 page)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
19 June 1996New director appointed (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
6 June 1996Memorandum and Articles of Association (16 pages)
6 June 1996£ nc 100/336683 24/05/96 (1 page)
6 June 1996Ad 24/05/96--------- £ si 336681@1=336681 £ ic 2/336683 (2 pages)
6 June 1996Conve 24/05/96 (1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: 167 fleet street london EC4A 2JB (1 page)
5 June 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Company name changed enviroenergy LIMITED\certificate issued on 25/03/96 (2 pages)
12 March 1996Company name changed MB49 LIMITED\certificate issued on 13/03/96 (2 pages)
19 February 1996Incorporation (20 pages)