Company NameThe Alternative Energy Company Limited
Company StatusDissolved
Company Number05519022
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr David William Elsy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(8 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2JL
Director NameMr Christopher David Redfearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End Barn Towngate
Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameJacqueline Ann Stewart
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penny Lane
Ripon
North Yorkshire
HG4 1HG
Secretary NameJacqueline Ann Stewart
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Penny Lane
Ripon
North Yorkshire
HG4 1HG
Director NameMr Derek Henderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Highcroft
Millbeck Green
Collingham
Leeds
LS22 5AH
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressC/O Brays Limited
23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

70 at £1Mr Christopher David Redfearn
7.00%
Ordinary
650 at £1David William Elsy
65.00%
Ordinary
280 at £1Yorkshire & Humber Equity Fund No1 Lp
28.00%
Ordinary

Financials

Year2014
Net Worth-£250,113
Cash£2,703
Current Liabilities£254,480

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Application to strike the company off the register (3 pages)
6 January 2014Application to strike the company off the register (3 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 March 2011Termination of appointment of Jacqueline Stewart as a secretary (1 page)
30 March 2011Termination of appointment of Derek Henderson as a director (1 page)
30 March 2011Termination of appointment of Jacqueline Stewart as a director (1 page)
30 March 2011Termination of appointment of Derek Henderson as a director (1 page)
30 March 2011Termination of appointment of Jacqueline Stewart as a secretary (1 page)
30 March 2011Termination of appointment of Jacqueline Stewart as a director (1 page)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2010Director's details changed for Derek Henderson on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Derek Henderson on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Jacqueline Ann Stewart on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Derek Henderson on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
13 August 2008Return made up to 26/07/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
17 September 2007Nc inc already adjusted 29/05/07 (2 pages)
17 September 2007Nc inc already adjusted 29/05/07 (2 pages)
23 August 2007Return made up to 26/07/07; full list of members (3 pages)
23 August 2007New director appointed (1 page)
23 August 2007Return made up to 26/07/07; full list of members (3 pages)
23 August 2007New director appointed (1 page)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 August 2007Ad 29/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 August 2007Ad 29/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 August 2006Return made up to 26/07/06; full list of members (2 pages)
11 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 May 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2006Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006Registered office changed on 06/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Secretary resigned (1 page)
26 July 2005Incorporation (13 pages)
26 July 2005Incorporation (13 pages)