Company NameZennergy UK Limited
Company StatusDissolved
Company Number06803336
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stevan Roby
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Court
Southowram
Halifax
West Yorkshire
HX3 9RN
Director NameDr Olabode Adeniran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleEngineer
Correspondence Address50 Kingshill Avenue
Worcester Park
Surrey
KT4 8DF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Philip Holland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address45 Lower Canes
Firgrove Road
Yateley
Hampshire
GU46 6PY
Director NameMr Andrew Lings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleSales & Marketing Director
Correspondence Address45 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Director NameMr David Charles Jenkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Crispin Way
Bottersford
Scunthorpe
Noth Lincolnshire
DN16 3ST
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitezennergy.co.uk
Telephone01757 290011
Telephone regionSelby

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

175 at £1Hephaestus Holdings LTD
50.00%
Ordinary
175 at £1Stevan Roby
50.00%
Ordinary

Financials

Year2014
Net Worth£10,275
Cash£20,877
Current Liabilities£25,699

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (1 page)
26 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 October 2019Micro company accounts made up to 31 January 2019 (9 pages)
25 February 2019Confirmation statement made on 27 January 2019 with updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 February 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
14 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
14 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 August 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 August 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
26 October 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 350
(4 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 350
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 April 2015Termination of appointment of David Charles Jenkins as a director on 15 March 2015 (2 pages)
12 April 2015Termination of appointment of David Charles Jenkins as a director on 15 March 2015 (2 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 350
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 350
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 350
(4 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 350
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 August 2011Termination of appointment of Andrew Lings as a director (1 page)
15 August 2011Termination of appointment of Andrew Lings as a director (1 page)
21 April 2011Termination of appointment of Olabode Adeniran as a director (1 page)
21 April 2011Termination of appointment of Philip Holland as a director (1 page)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 300
(3 pages)
21 April 2011Termination of appointment of Olabode Adeniran as a director (1 page)
21 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 300
(3 pages)
21 April 2011Appointment of Mr David Charles Jenkins as a director (2 pages)
21 April 2011Appointment of Mr David Charles Jenkins as a director (2 pages)
21 April 2011Termination of appointment of Philip Holland as a director (1 page)
11 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
13 October 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
19 February 2009Ad 27/01/09-27/01/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages)
19 February 2009Director appointed mr philip holland (1 page)
19 February 2009Ad 27/01/09-27/01/09\gbp si 200@1=200\gbp ic 2/202\ (2 pages)
19 February 2009Director appointed mr philip holland (1 page)
4 February 2009Director appointed dr olabode adeniran (1 page)
4 February 2009Director appointed mr stevan roby (1 page)
4 February 2009Director appointed mr andrew lings (1 page)
4 February 2009Director appointed dr olabode adeniran (1 page)
4 February 2009Director appointed mr stevan roby (1 page)
4 February 2009Director appointed mr andrew lings (1 page)
28 January 2009Appointment terminated director elizabeth davies (1 page)
28 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
28 January 2009Appointment terminated director elizabeth davies (1 page)
27 January 2009Incorporation (13 pages)
27 January 2009Incorporation (13 pages)