Company NameThe Energy Employers' Mutual Insurance Association Limited
Company StatusDissolved
Company Number03339638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameThe Energy Employers' Mutual Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 08 October 2013)
RoleInsurance Manager/Solicitor
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed04 February 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 08 October 2013)
Correspondence AddressStandard House 12-13
Essex Street
London
WC2R 3AA
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Secretary NameNicholas David Douglas Williams
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameJohn Edward Hollis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressLittle Fosters 105 Cambridge Road
Stansted
Essex
CM24 8BY
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 March 2003)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address30 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr Blair Finlay Thomson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2003)
RoleRisk Manager
Correspondence Address11 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2013)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2013)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed06 March 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
4 June 2013Termination of appointment of Simon Burroughs as a director (1 page)
4 June 2013Appointment of Mr Ivan John Keane as a director on 28 May 2013 (2 pages)
4 June 2013Termination of appointment of Simon Michael Burroughs as a director on 31 May 2013 (1 page)
4 June 2013Appointment of Mr Ivan John Keane as a director (2 pages)
5 April 2013Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages)
5 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
5 April 2013Annual return made up to 17 March 2013 no member list (3 pages)
5 April 2013Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages)
5 April 2013Secretary's details changed for Charles Taylor Administration Services Limited on 1 March 2013 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 May 2012Director's details changed for Mr Simon Michael Burroughs on 16 March 2012 (2 pages)
4 May 2012Annual return made up to 17 March 2012 no member list (3 pages)
4 May 2012Annual return made up to 17 March 2012 no member list (3 pages)
4 May 2012Director's details changed for Mr Simon Michael Burroughs on 16 March 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
23 March 2011Annual return made up to 17 March 2011 no member list (4 pages)
23 March 2011Annual return made up to 17 March 2011 no member list (4 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
6 May 2010Annual return made up to 17 March 2010 no member list (3 pages)
6 May 2010Annual return made up to 17 March 2010 no member list (3 pages)
6 May 2010Director's details changed for Mr Simon Michael Burroughs on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Simon Michael Burroughs on 17 March 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
26 March 2009Annual return made up to 17/03/09 (2 pages)
26 March 2009Annual return made up to 17/03/09 (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
30 April 2008Annual return made up to 17/03/08 (2 pages)
30 April 2008Annual return made up to 17/03/08 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 August 2007Accounts made up to 31 March 2007 (3 pages)
23 April 2007Annual return made up to 17/03/07 (2 pages)
23 April 2007Annual return made up to 17/03/07 (2 pages)
24 April 2006Accounts made up to 31 March 2006 (3 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 March 2006Annual return made up to 17/03/06 (2 pages)
21 March 2006Annual return made up to 17/03/06 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 August 2005Accounts made up to 31 March 2005 (3 pages)
11 April 2005Annual return made up to 17/03/05 (4 pages)
11 April 2005Annual return made up to 17/03/05 (4 pages)
2 June 2004Accounts made up to 31 March 2004 (3 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
14 April 2004Annual return made up to 17/03/04 (4 pages)
14 April 2004Annual return made up to 17/03/04 (4 pages)
20 November 2003Accounts made up to 31 March 2003 (3 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 March 2003Annual return made up to 17/03/03 (5 pages)
24 March 2003Annual return made up to 17/03/03 (5 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
14 March 2003Accounts made up to 31 March 2002 (3 pages)
14 March 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 November 2001Annual return made up to 19/03/01 (4 pages)
9 November 2001Annual return made up to 19/03/01
  • 363(287) ‐ Registered office changed on 09/11/01
(4 pages)
1 June 2001Accounts made up to 31 March 2000 (3 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 June 2001Accounts made up to 31 March 2001 (3 pages)
1 June 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 April 2000Annual return made up to 19/03/00
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2000Annual return made up to 19/03/00 (4 pages)
7 January 2000Accounts made up to 31 March 1999 (3 pages)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
12 May 1999Accounts made up to 31 March 1998 (3 pages)
12 May 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
19 April 1999Annual return made up to 19/03/99 (18 pages)
19 April 1999Annual return made up to 19/03/99 (18 pages)
12 March 1998Annual return made up to 19/03/98
  • 363(287) ‐ Registered office changed on 12/03/98
(6 pages)
12 March 1998Annual return made up to 19/03/98 (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (4 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (4 pages)
9 October 1997New director appointed (4 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (3 pages)
9 October 1997New director appointed (4 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
11 August 1997Company name changed the energy employers' mutual lim ited\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed the energy employers' mutual lim ited\certificate issued on 12/08/97 (2 pages)
19 March 1997Incorporation (44 pages)
19 March 1997Incorporation (44 pages)