Company NameN R J Energy Limited
Company StatusDissolved
Company Number04935212
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameNicholas Ralph James Stranks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Weston Road
Weston Patrick
Basingstoke
Hampshire
RG25 2NY
Secretary NameSheila Elizabeth Stranks
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWell Cottage Weston Road
Weston Patrick
Basingstoke
Hampshire
RG25 2NY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mr Nicholas Ralph James Stranks
100.00%
Ordinary

Financials

Year2014
Net Worth£725,349
Cash£735,151
Current Liabilities£9,827

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (7 pages)
23 March 2016Registered office address changed from Well Cottage Weston Patrick Basingstoke Hampshire RG25 2NY to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Well Cottage Weston Patrick Basingstoke Hampshire RG25 2NY to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 23 March 2016 (2 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Declaration of solvency (3 pages)
22 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
22 March 2016Appointment of a voluntary liquidator (1 page)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
10 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Director's details changed for Nicholas Ralph James Stranks on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Nicholas Ralph James Stranks on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Nicholas Ralph James Stranks on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 16/10/07; no change of members (6 pages)
23 November 2007Return made up to 16/10/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
20 November 2006Return made up to 16/10/06; full list of members (6 pages)
22 November 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
22 November 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/05
(6 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
9 November 2004Return made up to 16/10/04; full list of members (6 pages)
23 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 December 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
16 October 2003Incorporation (17 pages)
16 October 2003Incorporation (17 pages)