Company NameEnergy Efficiency Services (UK) Limited
Company StatusDissolved
Company Number06874644
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Roman Melnyk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Calder Avenue
Halifax
West Yorkshire
HX2 7DL
Director NameMr Clifford William Charnock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 74 Bowers Mill Branch Road
Barkisland
Halifax
West Yorkshire
HX4 0AD
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressUnit 74 Bowers Mill Branch Road
Barkisland
Halifax
West Yorkshire
HX4 0AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 10,000
(4 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 10,000
(4 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 10,000
(4 pages)
28 June 2010Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Roman Melnyk on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Mr Clifford William Charnock on 1 April 2010 (2 pages)
1 April 2010Appointment of Mr Clifford William Charnock as a director (3 pages)
1 April 2010Appointment of Mr Clifford William Charnock as a director (3 pages)
23 March 2010Registered office address changed from 30 Calder Avenue Halifax West Yorkshire HX2 7DL Uk on 23 March 2010 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 10,000
(2 pages)
23 March 2010Registered office address changed from 30 Calder Avenue Halifax West Yorkshire HX2 7DL Uk on 23 March 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
15 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)
15 April 2009Appointment Terminated Director turner little company nominees LIMITED (1 page)
15 April 2009Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
9 April 2009Incorporation (13 pages)
9 April 2009Incorporation (13 pages)