Company NameEnergy Circle Limited
Company StatusDissolved
Company Number04571052
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameHallco 835 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Dewhurst
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 August 2005)
RoleCreative Designer
Correspondence AddressTop Townhead Cottage
Slaidburn Road Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameWilliam Dewhurst
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 09 August 2005)
RoleElectronic Engineer
Correspondence AddressTop Townhead Slaidburn Road
Grindleton
Clitheroe
Lancashire
BB7 4QT
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed20 November 2002(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 November 2003)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Secretary NameMr Andrew Thomas Boardman
NationalityBritish
StatusResigned
Appointed20 January 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPump House
261 Wigan Road Standish
Wigan
Lancashire
WN4 9ST
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGibraltar House
Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
2 March 2005Secretary resigned (1 page)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Registered office changed on 28/01/04 from: the campus ventures centre zochonis building the university of manchester oxford road manchester M13 9PL (1 page)
10 November 2003Secretary resigned (1 page)
7 November 2003Return made up to 23/10/03; full list of members (7 pages)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: st james's court brown street manchester lancashire M2 2JF (1 page)
23 October 2002Incorporation (16 pages)