THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04302119

Incorporation date

10/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Dudley House, Stone Street, Dudley, West Midlands DY1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2001)
dot icon17/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2014
First Gazette notice for voluntary strike-off
dot icon03/11/2014
Accounts made up to 2014-03-31
dot icon23/10/2014
Application to strike the company off the register
dot icon30/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/10/2013
Termination of appointment of John Nigel Bland as a secretary on 2013-10-01
dot icon29/10/2013
Appointment of Ms Miranda Jane Nightingale as a secretary on 2013-10-01
dot icon29/10/2013
Termination of appointment of John Nigel Bland as a director on 2013-10-01
dot icon06/06/2013
Accounts made up to 2013-03-31
dot icon28/05/2013
Termination of appointment of Samantha Jayne Fennell as a secretary on 2013-05-22
dot icon20/05/2013
Appointment of Miss Samantha Jayne Fennell as a secretary on 2013-05-20
dot icon22/03/2013
Termination of appointment of Brian Leslie Grew as a director on 2013-02-21
dot icon19/03/2013
Appointment of Mr Jeremy Wood as a director on 2013-02-21
dot icon18/03/2013
Termination of appointment of James Rupert Dominic Anton as a director on 2013-02-21
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Barry Wingard Frankling as a director on 2012-07-19
dot icon13/06/2012
Accounts made up to 2012-03-31
dot icon28/03/2012
Termination of appointment of Geoffrey John Caves as a director on 2012-01-31
dot icon24/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon29/07/2011
Accounts made up to 2011-03-31
dot icon09/02/2011
Accounts made up to 2010-03-31
dot icon01/02/2011
Director's details changed for Barry Wingard Frankling on 2011-02-01
dot icon17/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon12/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/10/2009
Director's details changed for Geoffrey John Caves on 2009-10-01
dot icon12/10/2009
Director's details changed for Brian Leslie Grew on 2009-10-01
dot icon12/10/2009
Director's details changed for Barry Wingard Frankling on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr James Rupert Dominic Anton on 2009-10-01
dot icon12/10/2009
Director's details changed for John Nigel Bland on 2009-10-01
dot icon20/07/2009
Accounts made up to 2009-03-31
dot icon30/04/2009
Director appointed mr james rupert dominic anton
dot icon30/03/2009
Appointment terminated director kenneth slater
dot icon26/01/2009
Accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon21/11/2007
New director appointed
dot icon24/10/2007
Return made up to 10/10/07; no change of members
dot icon24/10/2007
Director resigned
dot icon06/08/2007
Certificate of change of name
dot icon02/08/2007
Full accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 10/10/06; full list of members
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon28/06/2004
Full accounts made up to 2004-03-31
dot icon12/12/2003
Return made up to 10/10/03; full list of members
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon17/10/2002
Return made up to 10/10/02; full list of members
dot icon19/07/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon03/12/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon12/10/2001
Secretary resigned
dot icon10/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
10/10/2001 - 10/10/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2001 - 10/10/2001
99600
Frankling, Barry Wingard
Director
09/10/2007 - 19/07/2012
-
Bland, John Nigel
Director
10/10/2001 - 01/10/2013
2
Aston, Kenneth Geoffrey
Director
18/10/2001 - 09/10/2007
-

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 THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED

THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED is an(a) Dissolved company incorporated on 10/10/2001 with the registered office located at Dudley House, Stone Street, Dudley, West Midlands DY1 1NP. 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 THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED?

toggle

THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED is currently Dissolved. It was registered on 10/10/2001 and dissolved on 17/02/2015.

Where is THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED located?

toggle

THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED is registered at Dudley House, Stone Street, Dudley, West Midlands DY1 1NP.

What does THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED do?

toggle

THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for THE ENERGY EFFICIENT MORTGAGE COMPANY LIMITED?

toggle

The latest filing was on 17/02/2015: Final Gazette dissolved via voluntary strike-off.