Company NameThameside Energy Park Limited
Company StatusDissolved
Company Number03691881
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Previous NameBetawood 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 NameDr Valerie Lee Kohler
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleBusiness Executive
Correspondence Address54 Gloucester Road
Cirencester
Gloucestershire
GL7 2LH
Wales
Director NameKlas Math Mikael Inberg
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusCurrent
Appointed20 December 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleManagement
Correspondence Address20 Lake Close
Lake Road
London
SW19 7EG
Director NameErkki Olavi Paivarinta
Date of BirthJune 1948 (Born 75 years ago)
NationalityFinnish
StatusCurrent
Appointed12 July 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressVuoripolku 2
Inkoo
10210
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 September 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameJon Sandnes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1999(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2000)
RoleBusiness Executive
Correspondence AddressMallingsrudveien 5
Rykkinn 13
Foreign
Norway
Director NameJan Petter Nore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1999(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2000)
RoleBusiness Executive
Correspondence AddressPrestegaardsveien 23
Oslo
0851
Foreign
Director NameDr Martin Mannion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(5 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 22 May 2000)
RoleBusiness Executive
Correspondence Address3 Parsonage Close
Charlton
Wantage
Oxfordshire
OX12 7HP
Secretary NameVictoria Anne Glyn
NationalityBritish
StatusResigned
Appointed10 August 1999(7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence Address259 Leigh Hunt Drive
Southgate
London
N14 6DS
Director NameBjorn Drangsholt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2000(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2000)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressHvalstadlia 34
Hvalstad
N-1395
Norway
Director NameMr James Milford Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2000)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Combe Park
Weston
Bath
BA1 3NR
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Director NameJon Sandnes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
RoleBusiness Executive
Correspondence AddressMallingsrudveien 5
Rykkinn 13
Foreign
Norway
Director NameKnut Johan Malvik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed22 May 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2001)
RoleVice President
Correspondence AddressBekkestuveien 16
Bekkestua
N-1357
Norway
Director NameMr John Anthony Deane
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAprils End, Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QH
Director NameEsko Salosaari
Date of BirthJune 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed07 November 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address24 Kendal Place
London
SW15 2QZ
Secretary NameKlas Math Mikael Inberg
NationalityFinnish
StatusResigned
Appointed20 December 2001(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 21 December 2001)
RoleManagement
Correspondence Address20 Lake Close
Lake Road
London
SW19 7EG
Secretary NameLauri Tapio Peltola
NationalityBritish
StatusResigned
Appointed09 May 2002(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence Address3 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£143,000
Cash£9,000
Current Liabilities£160,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2003Registered office changed on 09/12/03 from: saint james house 13 kensington square london W8 5HD (1 page)
26 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Declaration of solvency (3 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Full accounts made up to 31 December 2002 (13 pages)
19 February 2003Return made up to 05/01/03; full list of members (7 pages)
5 February 2003Registered office changed on 05/02/03 from: saint james house 13 kensington square london W8 5HD (1 page)
7 January 2003Registered office changed on 07/01/03 from: liberty house 222 regent street london W1B 5TR (1 page)
3 January 2003Ad 23/09/02--------- £ si 1130000@1=1130000 £ ic 4800020/5930020 (2 pages)
13 November 2002Location of register of members (1 page)
13 November 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
16 May 2002Secretary resigned (1 page)
5 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (12 pages)
6 September 2001Resolutions
  • RES13 ‐ Re purchase mod app 31/08/01
(1 page)
10 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Director resigned (1 page)
14 November 2000Ad 16/10/00--------- £ si 1000000@1=1000000 £ ic 3800000/4800000 (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
3 July 2000New director appointed (3 pages)
3 July 2000New director appointed (2 pages)
26 June 2000Ad 05/06/00--------- £ si 1000000@1=1000000 £ ic 2800000/3800000 (2 pages)
31 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 150 victoria street london SW1E 5LB (1 page)
9 March 2000Ad 31/01/00--------- £ si 1000000@1=1000000 £ ic 1800000/2800000 (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Director resigned (1 page)
10 September 1999Ad 07/09/99--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages)
3 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (1 page)
13 August 1999Registered office changed on 13/08/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 1999New secretary appointed (1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 August 1999£ nc 100/60000000 10/08/99 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
5 January 1999Incorporation (24 pages)