Company NameEnergy Management Advisory Services Limited
Company StatusDissolved
Company Number05533085
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Gordon McKellar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wavell Grove
Wakefield
WF2 6JW
Director NameJohn Walsh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2008)
RoleBusiness Development
Correspondence AddressAsh Dee
5 Waver Court Barkston Ash
Tadcaster
North Yorkshire
LS24 9UN
Secretary NameJohn Walsh
NationalityBritish
StatusClosed
Appointed12 May 2006(9 months after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressAshdene 5 Waver Court
Barkston Ash
Tadcaster
North Yorkshire
LS24 9UN
Director NameChristopher John Walsby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 01 November 2008)
RoleSales Director
Correspondence Address48 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameAngeline Louise Plews
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleMedia Production
Correspondence Address19 Hillam Hall Lane
Hillam
North Yorkshire
LS25 5HL
Secretary NamePamela Walsh
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Dene 5 Waver Court
Barkston Ash
Leeds
West Yorkshire
LS24 9UN
Director NamePamela Walsh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 12 May 2006)
RoleRetired
Correspondence AddressAsh Dene 5 Waver Court
Barkston Ash
Leeds
West Yorkshire
LS24 9UN
Director NameMr Brian Gerald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2006)
RoleConsultant
Correspondence AddressPlace Manor
Wallingford Road
Streatley
Berkshire
RG8 9JS
Director NameStephen Christopher Phillips
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2006)
RoleConsultant
Correspondence AddressRiverside
Vicarage Walk, Bray
Maidenhead
Berkshire
SL6 2AE

Location

Registered Address33 George Street
Wakefield
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Liquidators statement of receipts and payments to 1 July 2008 (5 pages)
1 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
29 May 2007Appointment of a voluntary liquidator (1 page)
10 May 2007Statement of affairs (7 pages)
10 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2007Registered office changed on 01/05/07 from: st oswald house saint oswald street castleford west yorkshire WF10 1DH (1 page)
16 February 2007Nc inc already adjusted 15/12/06 (5 pages)
16 February 2007Ad 15/12/06--------- £ si [email protected]=100 £ ic 100/200 (6 pages)
16 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006New director appointed (2 pages)
27 September 2006Return made up to 10/08/06; full list of members (5 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
22 June 2006Particulars of mortgage/charge (9 pages)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: ash dene 5 waver court barkston ash tadcaster north yorkshire LS24 9UN (1 page)
10 August 2005Incorporation (20 pages)