Company NameEnertec Consultancy Limited
Company StatusDissolved
Company Number05281069
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Maycock
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane Head Mill Houses
Wray
Lancashire
LA2 8NF
Director NameMr Peter John Skeet
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address3 Saxon Way
Woodbridge
Suffolk
IP12 1LG
Secretary NameMr Peter John Skeet
NationalityEnglish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saxon Way
Woodbridge
Suffolk
IP12 1LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

49 at £1Sandra June Maycock
49.00%
Ordinary
49 at £1Sandra Phyllis Skeet
49.00%
Ordinary
1 at £1Paul Maycock
1.00%
Ordinary
1 at £1Peter John Skeet
1.00%
Ordinary

Financials

Year2014
Net Worth£18,385
Cash£18,908
Current Liabilities£2,510

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 5 December 2013 (1 page)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 5 December 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Paul Maycock on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Peter John Skeet on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
3 February 2009Return made up to 09/11/08; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 July 2008Ad 18/06/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 June 2008Resolutions
  • RES14 ‐ £98 12/06/2008
(1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2007Return made up to 09/11/07; full list of members (2 pages)
8 December 2006Return made up to 09/11/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 09/11/05; full list of members (2 pages)
18 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
3 October 2005Registered office changed on 03/10/05 from: 2 st john's place st john's square london EC1M 4NP (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
9 November 2004Incorporation (16 pages)