Company NameEnergy Data Company Limited
Company StatusDissolved
Company Number04741972
CategoryPrivate Limited Company
Incorporation Date23 April 2003(20 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Leslie Abbie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect
Coggeshall Road, Earls Colne
Colchester
Essex
CO6 2JS
Secretary NameMr Leslie Abbie
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect
Coggeshall Road, Earls Colne
Colchester
Essex
CO6 2JS
Director NameGerrit Buist
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrantasgracht 10
1019 Rk Amsterdam
Foreign

Contact

Websitewww.endco.co.uk/
Email address[email protected]
Telephone01245 254910
Telephone regionChelmsford

Location

Registered AddressHurst House
131-133 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Energie Data Maatschappij Bv
75.00%
Ordinary
25 at £1Leslie Abbie
25.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
10 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 October 2014Auditor's resignation (1 page)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 July 2011Termination of appointment of Gerrit Buist as a director (1 page)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Section 519 (1 page)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Gerrit Buist on 26 April 2010 (2 pages)
10 June 2010Director's details changed for Leslie Abbie on 26 April 2010 (2 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 26/04/07; full list of members (3 pages)
25 March 2007Registered office changed on 25/03/07 from: 212 picadilly london W1J 9HG (1 page)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 May 2006Return made up to 26/04/06; full list of members (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
7 May 2004Registered office changed on 07/05/04 from: 212 piccadilly london W1J 9HG (1 page)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: chesham house 150 regent street london W1R 5FA (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Incorporation (12 pages)