Langham
Colchester
Essex
CO4 5NE
Director Name | Mr William John Slegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 September 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr Melvin Stanley Charles Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 September 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr Geoffrey Stott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 September 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr Simon Peter Faiers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr Brian Allan Wales |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr John Winterbottom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
Director Name | Mr Simon Peter Faiers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | Hazel Shrub House Hazel Shrub Bentley Ipswich Suffolk IP9 2DG |
Secretary Name | Mrs Carol Ann Faiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Shrub House Hazel Shrub Bentley Ipswich Suffolk IP9 2DG |
Director Name | Mrs Carol Ann Faiers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Shrub House Hazel Shrub Bentley Ipswich Suffolk IP9 2DG |
Director Name | Mr Eric John Cross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester CO4 9YQ |
Director Name | Mr Gordon Roberts |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 820 The Crescent Colchester Business Park Colchester CO4 9YQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | energypeople.co.uk |
---|---|
Telephone | 01206 233193 |
Telephone region | Colchester |
Registered Address | Lodge Lane Business Centre Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
2 at £1 | Energypeople LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,097,266 |
Gross Profit | £394,487 |
Net Worth | £454,468 |
Cash | £410,017 |
Current Liabilities | £414,960 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Change of name notice (2 pages) |
26 June 2013 | Company name changed energypeople LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed energypeople LIMITED\certificate issued on 26/06/13
|
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Registration of charge 040120020002 (5 pages) |
3 June 2013 | Registration of charge 040120020002 (5 pages) |
18 April 2013 | Appointment of Mr Brian Allan Wales as a director (2 pages) |
18 April 2013 | Appointment of Mr Brian Allan Wales as a director (2 pages) |
18 April 2013 | Appointment of Mr John Winterbottom as a director (2 pages) |
18 April 2013 | Appointment of Mr John Winterbottom as a director (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
23 January 2013 | Appointment of Mr Simon Peter Faiers as a director (2 pages) |
23 January 2013 | Appointment of Mr Simon Peter Faiers as a director (2 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 18 June 2012 (1 page) |
8 May 2012 | Appointment of Mr Geoffrey Stott as a director (2 pages) |
8 May 2012 | Appointment of Mr Geoffrey Stott as a director (2 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Termination of appointment of Gordon Roberts as a director (1 page) |
30 January 2012 | Termination of appointment of Gordon Roberts as a director (1 page) |
30 January 2012 | Termination of appointment of Eric Cross as a director (1 page) |
30 January 2012 | Termination of appointment of Eric Cross as a director (1 page) |
16 January 2012 | Registered office address changed from Hazel Shrub House, Hazel Shrub Bentley Ipswich Suffolk IP9 2DG on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Hazel Shrub House, Hazel Shrub Bentley Ipswich Suffolk IP9 2DG on 16 January 2012 (1 page) |
22 December 2011 | Appointment of Mr William John Slegg as a director (2 pages) |
22 December 2011 | Appointment of Mr Melvin Stanley Charles Brown as a director (2 pages) |
22 December 2011 | Appointment of Mr William John Slegg as a director (2 pages) |
22 December 2011 | Appointment of Mr Melvin Stanley Charles Brown as a director (2 pages) |
4 October 2011 | Termination of appointment of Carol Faiers as a secretary (1 page) |
4 October 2011 | Appointment of Mr Eric John Cross as a secretary (1 page) |
4 October 2011 | Appointment of Mr Eric John Cross as a director (2 pages) |
4 October 2011 | Termination of appointment of Carol Faiers as a director (1 page) |
4 October 2011 | Termination of appointment of Carol Faiers as a director (1 page) |
4 October 2011 | Appointment of Mr Gordon Roberts as a director (2 pages) |
4 October 2011 | Termination of appointment of Simon Faiers as a director (1 page) |
4 October 2011 | Termination of appointment of Simon Faiers as a director (1 page) |
4 October 2011 | Appointment of Mr Gordon Roberts as a director (2 pages) |
4 October 2011 | Appointment of Mr Eric John Cross as a secretary (1 page) |
4 October 2011 | Termination of appointment of Carol Faiers as a secretary (1 page) |
4 October 2011 | Appointment of Mr Eric John Cross as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
23 May 2011 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
23 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 June 2010 | Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 June 2009 | Director's change of particulars / carol faiers / 09/06/2009 (1 page) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / carol faiers / 09/06/2009 (1 page) |
16 March 2009 | Director appointed mrs carol ann faiers (1 page) |
16 March 2009 | Director appointed mrs carol ann faiers (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2008 | Secretary's change of particulars / carol faiers / 21/11/2007 (1 page) |
9 June 2008 | Director's change of particulars / simon faiers / 21/11/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / carol faiers / 21/11/2007 (1 page) |
9 June 2008 | Director's change of particulars / simon faiers / 21/11/2007 (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: the cottage grove road, bentley ipswich suffolk IP9 2DD (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: the cottage grove road, bentley ipswich suffolk IP9 2DD (1 page) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
13 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 June 2000 | Ad 09/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | Ad 09/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
9 June 2000 | Incorporation (15 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (15 pages) |