Company NameEnergy Matters Plant Limited
Company StatusDissolved
Company Number06477845
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Siobhan Ann Maloney
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressExcel House
1 Hornminster Glen
Hornchurch
RM11 3XL
Secretary NameMrs Siobhan Maloney
NationalityIrish
StatusClosed
Appointed31 January 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressExcel House
1 Hornminster Glen
Hornchurch
RM11 3XL
Director NameMrs Teresa Schapira Hughes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 24 May 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm Church Lane
Spexhall
Suffolk
IP19 0RH
Director NameMr Maximillian Yardley Crompton
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2011)
RoleCompany Director Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHors Farm
Wissett
Halesworth
Suffolk
IP19 0NF
Director NameMr Bruce Yardley Crompton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHors Farm
Wissett
Halesworth
Suffolk
IP19 0NF
Director NameEdward John Maloney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleManager
Correspondence Address54 Wingfield Drive
Potton, Sandy
Bedfordshire
SG19 2GQ
Secretary NameEdward John Maloney
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address54 Wingfield Drive
Potton, Sandy
Bedfordshire
SG19 2GQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
2 November 2010Secretary's details changed for Mrs Siobhan Maloney on 23 July 2010 (1 page)
2 November 2010Director's details changed for Mrs Siobhan Maloney on 23 July 2010 (2 pages)
2 November 2010Director's details changed for Mrs Siobhan Maloney on 23 July 2010 (2 pages)
2 November 2010Secretary's details changed for Mrs Siobhan Maloney on 23 July 2010 (1 page)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Director appointed maximillian yardley crompton (2 pages)
16 March 2009Director appointed maximillian yardley crompton (2 pages)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 January 2009Director and Secretary's Change of Particulars / siobhan maloney / 18/12/2008 / HouseName/Number was: , now: low farm; Street was: 54 wingfield drive, now: bungalow; Area was: potton, now: new road rumburgh; Post Town was: sandy, now: halesworth; Region was: bedfordshire, now: suffolk; Post Code was: SG19 2GQ, now: IP19 0NJ (1 page)
23 January 2009Director and secretary's change of particulars / siobhan maloney / 18/12/2008 (1 page)
23 January 2009Return made up to 18/01/09; full list of members (3 pages)
1 September 2008Director appointed teresa schapira hughes (2 pages)
1 September 2008Director appointed teresa schapira hughes (2 pages)
1 September 2008Appointment terminated director bruce crompton (1 page)
1 September 2008Appointment Terminated Director bruce crompton (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
18 January 2008Incorporation (18 pages)
18 January 2008Incorporation (18 pages)