Company NameEGUK Finance Limited
Company StatusDissolved
Company Number09237546
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameEnergy Gain Solutions Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roy Gibson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnergy House 47 Boodle Street
Ashton Under Lyne
Lancashire
OL6 8NF
Director NameMr Clive Jack Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House 47 Boodle Street
Ashton Under Lyne
Lancashire
OL6 8NF
Director NameMr Peter Joseph Thornton'
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnergy House 47 Boodle Street
Ashton Under Lyne
Lancashire
OL6 8NF

Contact

Websitewww.energymanagedsolutions.com

Location

Registered AddressEnergy House
47 Boodle Street
Ashton Under Lyne
Lancashire
OL6 8NF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
16 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
(2 pages)
8 April 2017Change of name notice (2 pages)
8 April 2017Change of name notice (2 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 500
(4 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 500
(4 pages)
27 November 2015Termination of appointment of Peter Joseph Thornton' as a director on 31 July 2015 (1 page)
27 November 2015Termination of appointment of Peter Joseph Thornton' as a director on 31 July 2015 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)