Company NameEnergyshore Limited
Company StatusDissolved
Company Number03890877
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameFind Now Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alan Pierpoint
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMarcus Samuel Bowerbank
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 June 2003)
RoleCompany Director
Correspondence Address58 Station Road
Chingford
London
E4 7BE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCity House
4 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
7 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 June 2004Return made up to 09/12/03; full list of members (6 pages)
9 February 2004Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page)
7 August 2003Registered office changed on 07/08/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page)
11 July 2003Company name changed find now LIMITED\certificate issued on 11/07/03 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (3 pages)
3 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
18 December 2002Return made up to 09/12/02; full list of members (6 pages)
27 May 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
16 May 2002Director's particulars changed (1 page)
3 January 2002Registered office changed on 03/01/02 from: euro house 1394 high road london N20 9YZ (1 page)
3 January 2002Return made up to 09/12/01; full list of members (6 pages)
24 April 2001Accounts made up to 31 August 2000 (5 pages)
30 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
9 December 1999Secretary resigned (1 page)