Company NameESB Electric Ireland Limited
Company StatusDissolved
Company Number07481410
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusClosed
Appointed01 March 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJohn Dwane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed14 April 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Niall Hogan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2021(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 26 October 2021)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameBrid Horan
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Lower Fitzwilliam Street
Dublin 2
Republic Of Ireland
Director NameJohn Shine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Lower Fitzwilliam Street
Dublin 2
Republic Of Ireland
Secretary NameJohn Redmond
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Trees Road
Mount Merrion
Dublin
Co. Dublin
Republic Of Ireland
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templeogue
Dublin
6w
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2011(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence Address69 Trees Road
Mount Merrion
Dublin
Co Dublin
Ireland
Secretary NameMichael O'Brien
StatusResigned
Appointed01 January 2012(12 months after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Correspondence Address301 Orwell Park Grove
Templeogue
Dublin
6w
Director NameVictoria O'Brien
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2015(4 years after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMarie Sinnott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2019(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameTeresa Fallon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2020(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Electricity Supply Board
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2021Appointment of Niall Hogan as a director on 9 March 2021 (2 pages)
10 March 2021Termination of appointment of Teresa Fallon as a director on 9 March 2021 (1 page)
18 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
30 April 2020Appointment of Teresa Fallon as a director on 14 April 2020 (2 pages)
30 April 2020Termination of appointment of Marie Sinnott as a director on 14 April 2020 (1 page)
15 April 2020Appointment of John Dwane as a director on 14 April 2020 (2 pages)
15 April 2020Termination of appointment of John Healy as a director on 14 April 2020 (1 page)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
17 June 2017Full accounts made up to 31 December 2016 (15 pages)
17 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
21 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 July 2016Full accounts made up to 31 January 2016 (16 pages)
11 July 2016Full accounts made up to 31 January 2016 (16 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
25 August 2015Full accounts made up to 31 January 2015 (12 pages)
25 August 2015Full accounts made up to 31 January 2015 (12 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
27 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
27 January 2015Appointment of John Healy as a director on 26 January 2015 (2 pages)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
2 October 2014Full accounts made up to 31 January 2014 (12 pages)
2 October 2014Full accounts made up to 31 January 2014 (12 pages)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of Victoria O'brien as a director (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of Victoria O'brien as a director (2 pages)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
20 August 2013Full accounts made up to 31 January 2013 (12 pages)
20 August 2013Full accounts made up to 31 January 2013 (12 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 October 2012Full accounts made up to 31 January 2012 (10 pages)
24 October 2012Full accounts made up to 31 January 2012 (10 pages)
18 January 2012Termination of appointment of John Redmond as a secretary (1 page)
18 January 2012Appointment of Michael O'brien as a secretary (2 pages)
18 January 2012Appointment of Michael O'brien as a secretary (2 pages)
18 January 2012Termination of appointment of John Redmond as a secretary (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 December 2011Appointment of Michael O'brien as a director (2 pages)
23 December 2011Termination of appointment of Brid Horan as a director (1 page)
23 December 2011Appointment of John Redmond as a director (2 pages)
23 December 2011Appointment of Michael O'brien as a director (2 pages)
23 December 2011Termination of appointment of John Shine as a director (1 page)
23 December 2011Termination of appointment of John Shine as a director (1 page)
23 December 2011Termination of appointment of Brid Horan as a director (1 page)
23 December 2011Appointment of John Redmond as a director (2 pages)
4 January 2011Incorporation (30 pages)
4 January 2011Incorporation (30 pages)