CHESHIRE ENERGY NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ENERGY NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10030338

Incorporation date

27/02/2016

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2016)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon29/12/2025
Application to strike the company off the register
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr James Peter Hamilton Graham on 2025-02-14
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon17/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon28/11/2023
Change of details for Equans Services Limited as a person with significant control on 2022-11-17
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/11/2022
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 2022-11-17
dot icon09/05/2022
Change of details for Engie Services Limited as a person with significant control on 2022-04-04
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/01/2022
Appointment of Mr James Peter Hamilton Graham as a director on 2021-12-21
dot icon05/01/2022
Termination of appointment of Lee Kitchen as a director on 2021-12-31
dot icon06/12/2021
Termination of appointment of Andrew David Hart as a director on 2021-11-30
dot icon24/11/2021
Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon07/10/2021
Register inspection address has been changed from Level 20 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF
dot icon06/10/2021
Register(s) moved to registered inspection location Level 20 25 Canada Square London E14 5LQ
dot icon01/03/2021
Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to Level 20 25 Canada Square London E14 5LQ
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon01/11/2019
Current accounting period shortened from 2020-02-29 to 2019-12-31
dot icon29/10/2019
Appointment of Mr Brian Mark Puddicombe as a director on 2019-06-11
dot icon29/10/2019
Termination of appointment of Roderick William Menlove as a director on 2019-05-02
dot icon20/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/01/2018
Appointment of Mr Lee Kitchen as a director on 2018-01-01
dot icon23/01/2018
Appointment of Mr Andrew David Hart as a director on 2018-01-01
dot icon23/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon23/01/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon27/09/2017
Accounts for a dormant company made up to 2017-02-28
dot icon03/07/2017
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon13/06/2017
Registered office address changed from C/O Cheshire East Borough Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ England to Shared Services Centre Q3 Office Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8EX on 2017-06-13
dot icon16/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon17/04/2016
Resolutions
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon05/04/2016
Appointment of Mr Paul Edwin Rawson as a director on 2016-04-04
dot icon05/04/2016
Appointment of Mr Gary Proctor as a director on 2016-04-04
dot icon27/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawson, Paul Edwin
Director
04/04/2016 - 09/01/2018
44
Graham, James Peter Hamilton
Director
21/12/2021 - Present
30
Hart, Andrew David
Director
01/01/2018 - 30/11/2021
10
Kitchen, Lee John
Director
01/01/2018 - 31/12/2021
27
Proctor, Gary
Director
04/04/2016 - 09/01/2018
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE ENERGY NETWORKS LIMITED

CHESHIRE ENERGY NETWORKS LIMITED is an(a) Dissolved company incorporated on 27/02/2016 with the registered office located at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE ENERGY NETWORKS LIMITED?

toggle

CHESHIRE ENERGY NETWORKS LIMITED is currently Dissolved. It was registered on 27/02/2016 and dissolved on 24/03/2026.

Where is CHESHIRE ENERGY NETWORKS LIMITED located?

toggle

CHESHIRE ENERGY NETWORKS LIMITED is registered at First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne NE12 8BU.

What does CHESHIRE ENERGY NETWORKS LIMITED do?

toggle

CHESHIRE ENERGY NETWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE ENERGY NETWORKS LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.