Company NameEnergy Savings Plc
Company StatusDissolved
Company Number06667553
CategoryPublic Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameFlying Blind Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Director NameSimon Nicholas Shires
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarpenters Field Highfield Lane
Puttenham
Guildford
Surrey
GU3 1BB
Secretary NameSimon Nicholas Shires
NationalityBritish
StatusClosed
Appointed07 August 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarpenters Field Highfield Lane
Puttenham
Guildford
Surrey
GU3 1BB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 April 2010Capitals not rolled up (2 pages)
18 April 2010Capitals not rolled up (2 pages)
18 April 2010Capitals not rolled up (2 pages)
18 April 2010Capitals not rolled up (2 pages)
23 January 2010Current accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
23 January 2010Current accounting period extended from 31 August 2009 to 31 January 2010 (1 page)
23 January 2010Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF Uk on 23 January 2010 (1 page)
23 January 2010Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF Uk on 23 January 2010 (1 page)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
17 August 2009Return made up to 07/08/09; full list of members (3 pages)
5 January 2009Ad 05/12/08 gbp si 50000@1=50000 gbp ic 50002/100002 (3 pages)
5 January 2009Ad 05/12/08\gbp si 50000@1=50000\gbp ic 50002/100002\ (3 pages)
23 December 2008Ad 05/12/08\gbp si 50000@1=50000\gbp ic 2/50002\ (2 pages)
23 December 2008Ad 05/12/08 gbp si 50000@1=50000 gbp ic 2/50002 (2 pages)
22 December 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
22 December 2008Application to commence business (2 pages)
22 December 2008Commence business and borrow (1 page)
18 September 2008Director and secretary appointed simon nicholas shires (2 pages)
18 September 2008Director appointed malcolm edwin coomber (3 pages)
18 September 2008Director and secretary appointed simon nicholas shires (2 pages)
18 September 2008Director appointed malcolm edwin coomber (3 pages)
17 September 2008Company name changed flying blind PLC\certificate issued on 17/09/08 (2 pages)
17 September 2008Company name changed flying blind PLC\certificate issued on 17/09/08 (2 pages)
11 August 2008Appointment Terminated Director m w douglas & company LIMITED (1 page)
11 August 2008Appointment Terminated Director laurence adams (1 page)
11 August 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
11 August 2008Appointment terminated director laurence adams (1 page)
11 August 2008Appointment Terminated Secretary m w douglas & company LIMITED (1 page)
11 August 2008Appointment terminated director m w douglas & company LIMITED (1 page)
7 August 2008Incorporation (15 pages)
7 August 2008Incorporation (15 pages)