Company NameEnersol Limited
Company StatusDissolved
Company Number05015957
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date17 April 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameDarragh Doogan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Heathfield Park
Willesden Green
London
NW2 5JE
Secretary NameDarragh Doogan
NationalityIrish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Heathfield Park
Willesden Green
London
NW2 5JE
Director NameWilliam Dermot O'Grady
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 April 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Grattan Terrace
London
NW2 6QE
Director NameMr James Gerard Doogan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2004(2 months, 4 weeks after company formation)
Appointment Duration7 years (closed 17 April 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCarrick Lodge
Carrick
Co Donegal
Irish
Director NameMark Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed10 December 2004(11 months after company formation)
Appointment Duration6 years, 4 months (closed 17 April 2011)
RoleFinancial Director
Correspondence Address1a Loxley Road
Wandsworth Common
London
SW18 3LL
Director NameJohn Boyle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Johnston Terrace
London
NW2 6QJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2011Final Gazette dissolved following liquidation (1 page)
17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 22 December 2010 (6 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (6 pages)
6 July 2010Liquidators statement of receipts and payments to 22 June 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (6 pages)
27 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-23
(1 page)
27 June 2009Appointment of a voluntary liquidator (1 page)
27 June 2009Statement of affairs with form 4.19 (7 pages)
27 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2009Statement of affairs with form 4.19 (7 pages)
27 June 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Registered office changed on 15/06/2009 from 2 mountside stanmore middlesex HA7 2DT (1 page)
15 June 2009Registered office changed on 15/06/2009 from 2 mountside stanmore middlesex HA7 2DT (1 page)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 February 2007Return made up to 15/01/07; full list of members (8 pages)
22 February 2007Return made up to 15/01/07; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
6 February 2006Return made up to 15/01/06; full list of members (8 pages)
6 February 2006Return made up to 15/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2005Return made up to 15/01/05; full list of members (8 pages)
16 February 2005Return made up to 15/01/05; full list of members (8 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
3 November 2004Registered office changed on 03/11/04 from: 3 grattan terrace london NW2 6QE (1 page)
3 November 2004Registered office changed on 03/11/04 from: 3 grattan terrace london NW2 6QE (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2004Secretary resigned (1 page)
1 February 2004Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)