Company NameThe Energy Centre Ltd.
Company StatusDissolved
Company Number04256138
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Alan Routledge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 30 January 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address2 Park Cottages
Tiptree Road
Great Braxted
Essex
CM8 3EF
Director NameMrs Janice Routledge
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 30 January 2018)
RoleAsst Manager Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Cottages
Tiptree Road
Great Braxted
Essex
CM8 3EF
Secretary NameMr David Alan Routledge
NationalityBritish
StatusClosed
Appointed01 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (closed 30 January 2018)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address2 Park Cottages
Tiptree Road
Great Braxted
Essex
CM8 3EF
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Location

Registered AddressCasquets Witham Lodge
Witham
Cambridge
Essex
CM8 1HG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

1 at £1David Alan Routledge
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,160
Cash£16
Current Liabilities£2,576

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (4 pages)
1 November 2017Application to strike the company off the register (4 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(5 pages)
25 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(5 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
29 November 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 July 2010Director's details changed for Janice Routledge on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Janice Routledge on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Janice Routledge on 1 October 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
11 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
29 August 2009Return made up to 19/07/09; full list of members (3 pages)
29 August 2009Return made up to 19/07/09; full list of members (3 pages)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2008Total exemption full accounts made up to 31 July 2008 (2 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (2 pages)
23 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
4 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
2 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
31 May 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
20 July 2006Return made up to 20/07/06; full list of members (2 pages)
19 April 2006Resolutions
  • RES13 ‐ Dormant statements 24/03/06
(2 pages)
19 April 2006Resolutions
  • RES13 ‐ Dormant statements 24/03/06
(2 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 October 2005Return made up to 20/07/05; full list of members (2 pages)
13 October 2005Return made up to 20/07/05; full list of members (2 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
17 August 2004Return made up to 20/07/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
12 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
23 July 2003Return made up to 20/07/03; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
16 July 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
20 July 2001Incorporation (11 pages)
20 July 2001Incorporation (11 pages)