Company NameEnergy Engineering (Alsager) Limited
Company StatusDissolved
Company Number02950759
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin John Kirkham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunnel Terrace
Chatterley Tunstall
Stoke On Trent
Staffordshire
ST6 4QA
Director NameMr Andrew Charles Sampey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 18 October 2005)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Brampton Gardens
Newcastle
Staffordshire
ST5 0RL
Secretary NameMr Andrew Charles Sampey
NationalityBritish
StatusClosed
Appointed24 April 1995(9 months, 1 week after company formation)
Appointment Duration10 years, 6 months (closed 18 October 2005)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Brampton Gardens
Newcastle
Staffordshire
ST5 0RL
Director NameMrs Joanne Kirkham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tunnel Terrace
Chaiterley Tunstall
Stoke On Trent
Staffordshire
ST6 4QA
Secretary NameMrs Joanne Kirkham
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tunnel Terrace
Chaiterley Tunstall
Stoke On Trent
Staffordshire
ST6 4QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBusiness And Technology Centre
Radway Green
Crewe Cheshire
CW2 5PR
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishBarthomley
WardHaslington
Built Up AreaAlsager

Financials

Year2014
Net Worth£10,171
Cash£609
Current Liabilities£1,940

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 July 2000Return made up to 20/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 December 1999Secretary's particulars changed;director's particulars changed (1 page)
6 July 1999Accounts for a small company made up to 31 July 1998 (7 pages)
27 August 1998Return made up to 20/07/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
27 August 1997Return made up to 20/07/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 September 1996Return made up to 20/07/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
18 July 1995Return made up to 20/07/95; full list of members (6 pages)
18 July 1995Registered office changed on 18/07/95 from: 20 moorland road burslem stoke on trent ST6 1DW (1 page)
3 May 1995Secretary resigned;director resigned (2 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)