ENERGIST TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ENERGIST TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03732245

Incorporation date

11/03/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea SA7 9YTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/06/2009
Accounts made up to 2008-08-31
dot icon28/04/2009
Return made up to 12/03/09; full list of members
dot icon11/01/2009
Resolutions
dot icon19/05/2008
Accounts made up to 2007-08-31
dot icon13/03/2008
Appointment Terminated Director dennis briaris
dot icon13/03/2008
Return made up to 12/03/08; full list of members
dot icon02/03/2008
Full accounts made up to 2006-08-31
dot icon18/12/2007
Director resigned
dot icon20/11/2007
Particulars of mortgage/charge
dot icon30/09/2007
New director appointed
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon19/04/2007
Return made up to 12/03/07; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon12/04/2006
Return made up to 12/03/06; full list of members
dot icon22/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2005
Full accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 12/03/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-08-31
dot icon06/04/2004
Return made up to 12/03/04; full list of members
dot icon06/11/2003
Certificate of change of name
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon27/08/2003
£ ic 60300/300 24/04/03 £ sr 60000@1=60000
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon26/08/2003
Declaration of assistance for shares acquisition
dot icon18/08/2003
Particulars of mortgage/charge
dot icon01/07/2003
Accounts for a small company made up to 2002-08-31
dot icon11/05/2003
Registered office changed on 12/05/03 from: 14 the bryn, sketty, swansea, west glamorgan SA2 8DD
dot icon01/05/2003
Memorandum and Articles of Association
dot icon01/05/2003
Miscellaneous
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon14/04/2003
Return made up to 12/03/03; full list of members
dot icon13/04/2003
Ad 18/03/02--------- £ si 60000@1=60000 £ ic 300/60300
dot icon14/02/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
£ nc 10000/70000 18/03/02
dot icon05/12/2002
Particulars of mortgage/charge
dot icon06/06/2002
Accounts for a small company made up to 2001-08-31
dot icon18/03/2002
Return made up to 12/03/02; full list of members
dot icon07/11/2001
Particulars of mortgage/charge
dot icon04/09/2001
Director resigned
dot icon27/03/2001
Return made up to 12/03/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon15/01/2001
Accounts for a small company made up to 2000-08-31
dot icon27/04/2000
Return made up to 12/03/00; full list of members
dot icon18/01/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon21/12/1999
Ad 23/11/99--------- £ si 298@1=298 £ ic 2/300
dot icon13/12/1999
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Nc inc already adjusted 23/11/99
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon06/04/1999
Certificate of change of name
dot icon05/04/1999
Registered office changed on 06/04/99 from: 16 churchill way, cardiff, CF10 2DX
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New secretary appointed
dot icon05/04/1999
Director resigned
dot icon05/04/1999
Secretary resigned
dot icon11/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/03/1999 - 22/03/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/03/1999 - 22/03/1999
15962
Briaris, Dennis Alan, Dr
Director
22/03/1999 - 13/03/2008
12
Fuge, Yvonne Grace
Secretary
15/09/2007 - Present
1
Briaris, Dennis Alan, Dr
Secretary
22/11/1999 - 30/03/2006
1

Persons with Significant Control

0

No PSC data available.

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 ENERGIST TECHNOLOGY LIMITED

ENERGIST TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 11/03/1999 with the registered office located at 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea SA7 9YT. There are currently 2 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 ENERGIST TECHNOLOGY LIMITED?

toggle

ENERGIST TECHNOLOGY LIMITED is currently Dissolved. It was registered on 11/03/1999 and dissolved on 13/12/2010.

Where is ENERGIST TECHNOLOGY LIMITED located?

toggle

ENERGIST TECHNOLOGY LIMITED is registered at 2 Park Pavilions Clos Llwyn Cwm, Valley Way Enterprise Park, Swansea SA7 9YT.

What does ENERGIST TECHNOLOGY LIMITED do?

toggle

ENERGIST TECHNOLOGY LIMITED operates in the Manufacture of medical and surgical equipment and orthopaedic appliances (33.10 - SIC 2003) sector.

What is the latest filing for ENERGIST TECHNOLOGY LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via compulsory strike-off.