Company NameEnergyst Rental Limited
Company StatusDissolved
Company Number04346395
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NamesPetrolgreen Limited and Energyst Rental Solutions Limited

Directors

Director NameIan Michael Gilbert
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 October 2003)
RoleSolicitor
Correspondence AddressParkside House
Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT
Secretary NameAlexander Simpson
NationalityBritish
StatusClosed
Appointed08 April 2002(3 months after company formation)
Appointment Duration1 year, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressFlat 2 65 Acomb Road
York
Yorkshire
YO24 4EP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKings Court
12 Kings Street
Leeds
West Yorkshire
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
14 February 2003Company name changed energyst rental solutions limite d\certificate issued on 14/02/03 (3 pages)
6 February 2003Withdrawal of application for striking off (1 page)
4 February 2003Application for striking-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
20 February 2002Company name changed petrolgreen LIMITED\certificate issued on 20/02/02 (2 pages)
3 January 2002Incorporation (24 pages)