Energlyn
Caerphilly
Mid Glamorgan
CF83 2UY
Wales
Director Name | Mr Ronald Frank Steele |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Halings Halings Lane Denham Uxbridge Middlesex UB9 5DQ |
Secretary Name | Mr Ronald Frank Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Halings Halings Lane Denham Uxbridge Middlesex UB9 5DQ |
Secretary Name | Rebecca Jean Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Amberley Way Wickwar Wotton Under Edge Gloucestershire GL12 8LP Wales |
Director Name | Denis Joseph Diffley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 03 May 2000) |
Role | Salesman |
Correspondence Address | 43 Wainsfield Villas Thaxted Dunmow Essex CM6 2LS |
Director Name | Mr Colin Bruder |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Crowsley Park Harpsden Henley On Thames Oxfordshire RG9 4JB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£617,218 |
Current Liabilities | £676,051 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
17 May 2007 | Statement of affairs (6 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Registered office changed on 17/05/07 from: p o box 60317 10 orange street london WC2H 7WR (1 page) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: butler & co, walmar house 288-292 regent street london W1B 3AL (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
27 July 2006 | Company name changed POLICE5 LIMITED\certificate issued on 27/07/06 (2 pages) |
28 March 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 04/08/04; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Ad 31/03/04--------- £ si 411000@1=411000 £ ic 407900/818900 (2 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
23 June 2003 | Ad 30/11/02--------- £ si 406900@1=406900 £ ic 1000/407900 (2 pages) |
23 June 2003 | £ nc 1000/1000000 30/11/02 (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 April 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
18 February 2002 | Company name changed columbus internet marketing comp any LIMITED\certificate issued on 18/02/02 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 92 amberley way wickwar wotton under edge gloucestershire GL12 8LP (1 page) |
22 September 2000 | Resolutions
|
22 September 2000 | Nc inc already adjusted 12/03/00 (1 page) |
6 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
5 September 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
3 November 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: 92 amberley way wickwar wotton under edge gloucestershire GL12 8LP (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
12 August 1999 | Director resigned (1 page) |
4 August 1999 | Incorporation (8 pages) |