Company NameUK Business Energy Ltd
Company StatusDissolved
Company Number07397818
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Inaam Ul Haq Basit
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressArago, 185 5-2
Barcelona
08011
Director NameMr Michael Paul Shenton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Newearth Road
Walkden
Worsley
Manchester
M28 7US

Location

Registered Address40 Clegg Street
Oldham
OL1 1PL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Registered office address changed from Citibase 40 Princess Street Manchester Lancashire M1 6DE on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Citibase 40 Princess Street Manchester Lancashire M1 6DE on 16 July 2013 (2 pages)
20 June 2013Termination of appointment of Michael Paul Shenton as a director on 13 June 2013 (2 pages)
20 June 2013Termination of appointment of Michael Shenton as a director (2 pages)
7 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(4 pages)
7 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(4 pages)
7 January 2013Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 December 2011Registered office address changed from Suite 325 Forsyth Business Centre 3Rd Floor the Triangle Exchange Square Manchester Lancashire M4 3TR on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Suite 325 Forsyth Business Centre 3rd Floor the Triangle Exchange Square Manchester Lancashire M4 3TR on 28 December 2011 (2 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from 114 Newearth Road Walkden Worsley Manchester M28 7US United Kingdom on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 114 Newearth Road Walkden Worsley Manchester M28 7US United Kingdom on 13 January 2011 (2 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)