Company NameEnergised (Components) Limited
Company StatusDissolved
Company Number01577478
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Wallace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 12 June 2001)
RoleWorks Director
Correspondence AddressThe Wesleyan Chapel
High Street, Great Easton
Market Harborough
Leicestershire
LE16 8ST
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleFinance Director
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Director NameMr David Michael Morley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleManaging Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusClosed
Appointed16 March 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameStuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF
Secretary NameStuart Ferguson James
NationalityBritish
StatusResigned
Appointed31 August 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 1997)
RoleCompany Director
Correspondence Address17 Riley Close
Market Harborough
Leicestershire
LE16 9FF

Location

Registered AddressPO Box 1 Salford Road
Over Hulton
Bolton
BL5 1DD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
20 July 2000Director's particulars changed (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Director's particulars changed (1 page)
7 October 1999Return made up to 31/08/99; full list of members (6 pages)
29 September 1998Return made up to 31/08/98; full list of members (7 pages)
14 September 1998Location of register of members (1 page)
14 September 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: st james road corby northamptonshire NN18 8AL (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
12 December 1997Return made up to 31/08/97; full list of members (6 pages)
1 October 1996Return made up to 31/08/96; full list of members (6 pages)
12 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
10 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)