Company NameEnergy Works Limited
Company StatusDissolved
Company Number03688483
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Margaret Ann Jeoffroy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleTherapist/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NamePhilip Anthony Salmon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleTherapist/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Lees Lane
Southoe
St. Neots
Cambridgeshire
PE19 5YG
Secretary NameMs Margaret Ann Jeoffroy
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleTherapist/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Lees Lane
Southoe
St. Neots
Cambridgeshire
PE19 5YG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2011(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 October 2011)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Websiteenergyworksplc.com
Email address[email protected]
Telephone020 37094295
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Margaret Ann Jeoffroy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Director's details changed for Margaret Ann Jeoffroy on 1 January 2012 (2 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 March 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
19 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 October 2011Termination of appointment of Regency Registrars Limited as a director (1 page)
5 September 2011Appointment of Regency Registrars Limited as a director (2 pages)
4 September 2011Termination of appointment of Margaret Jeoffroy as a secretary (1 page)
4 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 September 2011Termination of appointment of Philip Salmon as a director (1 page)
14 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for Philip Anthony Salmon on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Margaret Ann Jeoffroy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Margaret Ann Jeoffroy on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Philip Anthony Salmon on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 January 2009Return made up to 24/12/08; full list of members (4 pages)
1 January 2009Director and secretary's change of particulars / margaret jeoffroy / 27/05/2008 (1 page)
1 January 2009Director's change of particulars / philip salmon / 27/05/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 March 2008Return made up to 24/12/07; full list of members (4 pages)
1 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 24/12/06; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 24/12/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 24/12/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
14 February 2002Return made up to 24/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 April 2001Return made up to 24/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 April 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: international house 31 church road hendon london NW4 4EB (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
24 December 1998Incorporation (16 pages)