Company NameEnertec Limited
Company StatusDissolved
Company Number03409199
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngela Cathleen Churchill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address310 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LY
Secretary NamePeter Graham Churchill
NationalityBritish
StatusClosed
Appointed07 August 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address310 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LY
Director NamePeter Graham Churchill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration3 years (closed 18 November 2003)
RoleCompany Director
Correspondence Address310 Bournemouth Park Road
Southend On Sea
Essex
SS2 5LY
Director NamePeter Graham Churchill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address31 Woodfield Park Drive
Leigh On Sea
Essex
SS9 1LN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBell House
Bell Street
Great Baddow Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£218
Cash£5,300
Current Liabilities£16,462

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
30 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
13 August 2001Return made up to 25/07/01; full list of members (6 pages)
17 November 2000New director appointed (2 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 November 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 July 1999Secretary resigned;director resigned (1 page)
1 September 1998Return made up to 25/07/98; full list of members (6 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
25 July 1997Incorporation (14 pages)