Company NamePretty 800 Limited
Company StatusDissolved
Company Number04012002
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameEnergypeople Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Eric John Cross
StatusClosed
Appointed01 October 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleCompany Director
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr William John Slegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 16 September 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr Melvin Stanley Charles Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 16 September 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr Geoffrey Stott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr Simon Peter Faiers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr Brian Allan Wales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr John Winterbottom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 16 September 2014)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
Director NameMr Simon Peter Faiers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence AddressHazel Shrub House Hazel Shrub
Bentley
Ipswich
Suffolk
IP9 2DG
Secretary NameMrs Carol Ann Faiers
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Shrub House Hazel Shrub
Bentley
Ipswich
Suffolk
IP9 2DG
Director NameMrs Carol Ann Faiers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazel Shrub House Hazel Shrub
Bentley
Ipswich
Suffolk
IP9 2DG
Director NameMr Eric John Cross
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 January 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Director NameMr Gordon Roberts
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenergypeople.co.uk
Telephone01206 233193
Telephone regionColchester

Location

Registered AddressLodge Lane Business Centre
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Shareholders

2 at £1Energypeople LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,097,266
Gross Profit£394,487
Net Worth£454,468
Cash£410,017
Current Liabilities£414,960

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(6 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(6 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(6 pages)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
4 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Change of name notice (2 pages)
26 June 2013Company name changed energypeople LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(3 pages)
26 June 2013Company name changed energypeople LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(3 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 June 2013Registration of charge 040120020002 (5 pages)
3 June 2013Registration of charge 040120020002 (5 pages)
18 April 2013Appointment of Mr Brian Allan Wales as a director (2 pages)
18 April 2013Appointment of Mr Brian Allan Wales as a director (2 pages)
18 April 2013Appointment of Mr John Winterbottom as a director (2 pages)
18 April 2013Appointment of Mr John Winterbottom as a director (2 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
23 January 2013Appointment of Mr Simon Peter Faiers as a director (2 pages)
23 January 2013Appointment of Mr Simon Peter Faiers as a director (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 18 June 2012 (1 page)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom on 18 June 2012 (1 page)
8 May 2012Appointment of Mr Geoffrey Stott as a director (2 pages)
8 May 2012Appointment of Mr Geoffrey Stott as a director (2 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Termination of appointment of Gordon Roberts as a director (1 page)
30 January 2012Termination of appointment of Gordon Roberts as a director (1 page)
30 January 2012Termination of appointment of Eric Cross as a director (1 page)
30 January 2012Termination of appointment of Eric Cross as a director (1 page)
16 January 2012Registered office address changed from Hazel Shrub House, Hazel Shrub Bentley Ipswich Suffolk IP9 2DG on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Hazel Shrub House, Hazel Shrub Bentley Ipswich Suffolk IP9 2DG on 16 January 2012 (1 page)
22 December 2011Appointment of Mr William John Slegg as a director (2 pages)
22 December 2011Appointment of Mr Melvin Stanley Charles Brown as a director (2 pages)
22 December 2011Appointment of Mr William John Slegg as a director (2 pages)
22 December 2011Appointment of Mr Melvin Stanley Charles Brown as a director (2 pages)
4 October 2011Termination of appointment of Carol Faiers as a secretary (1 page)
4 October 2011Appointment of Mr Eric John Cross as a secretary (1 page)
4 October 2011Appointment of Mr Eric John Cross as a director (2 pages)
4 October 2011Termination of appointment of Carol Faiers as a director (1 page)
4 October 2011Termination of appointment of Carol Faiers as a director (1 page)
4 October 2011Appointment of Mr Gordon Roberts as a director (2 pages)
4 October 2011Termination of appointment of Simon Faiers as a director (1 page)
4 October 2011Termination of appointment of Simon Faiers as a director (1 page)
4 October 2011Appointment of Mr Gordon Roberts as a director (2 pages)
4 October 2011Appointment of Mr Eric John Cross as a secretary (1 page)
4 October 2011Termination of appointment of Carol Faiers as a secretary (1 page)
4 October 2011Appointment of Mr Eric John Cross as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 May 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
23 May 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
23 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mrs Carol Ann Faiers on 9 June 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Director's change of particulars / carol faiers / 09/06/2009 (1 page)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Director's change of particulars / carol faiers / 09/06/2009 (1 page)
16 March 2009Director appointed mrs carol ann faiers (1 page)
16 March 2009Director appointed mrs carol ann faiers (1 page)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Secretary's change of particulars / carol faiers / 21/11/2007 (1 page)
9 June 2008Director's change of particulars / simon faiers / 21/11/2007 (1 page)
9 June 2008Secretary's change of particulars / carol faiers / 21/11/2007 (1 page)
9 June 2008Director's change of particulars / simon faiers / 21/11/2007 (1 page)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
9 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: the cottage grove road, bentley ipswich suffolk IP9 2DD (1 page)
20 December 2007Registered office changed on 20/12/07 from: the cottage grove road, bentley ipswich suffolk IP9 2DD (1 page)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 June 2006Return made up to 09/06/06; full list of members (2 pages)
20 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Return made up to 09/06/05; full list of members (2 pages)
13 June 2005Return made up to 09/06/05; full list of members (2 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 June 2004Return made up to 09/06/04; full list of members (6 pages)
11 June 2004Return made up to 09/06/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
13 June 2003Return made up to 09/06/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (6 pages)
19 June 2002Return made up to 09/06/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
27 June 2000Ad 09/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000Ad 09/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000Incorporation (15 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (15 pages)