Company NameThe Energy Investment Group Limited
Company StatusDissolved
Company Number09737146
CategoryPrivate Limited Company
Incorporation Date18 August 2015(8 years, 7 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Carnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Daniel Kevin Carnell
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleEnergy Investment
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Roger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 weeks, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 September 2015)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
Director NameMr Darran Russell Hancock
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2015(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 09 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW

Location

Registered Address17 The Grove
Ilkley
West Yorkshire
LS29 9LW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
13 April 2016Termination of appointment of Daniel Kevin Carnell as a director on 31 March 2016 (1 page)
13 April 2016Appointment of Mrs Jacqueline Carnell as a director on 31 March 2016 (2 pages)
13 April 2016Appointment of Mrs Jacqueline Carnell as a director on 31 March 2016 (2 pages)
13 April 2016Termination of appointment of Daniel Kevin Carnell as a director on 31 March 2016 (1 page)
9 November 2015Termination of appointment of Darran Hancock as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Darran Hancock as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Darran Hancock as a director on 9 November 2015 (1 page)
15 September 2015Termination of appointment of Roger Margereson as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Roger Margereson as a director on 15 September 2015 (1 page)
10 September 2015Appointment of Mr Darran Hancock as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Darran Hancock as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Darran Hancock as a director on 9 September 2015 (2 pages)
8 September 2015Appointment of Mr Roger Margereson as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Roger Margereson as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Roger Margereson as a director on 7 September 2015 (2 pages)
24 August 2015Appointment of Mr Daniel Kevin Carnell as a director on 18 August 2015 (2 pages)
24 August 2015Appointment of Mr Daniel Kevin Carnell as a director on 18 August 2015 (2 pages)
19 August 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 17 the Grove Ilkley West Yorkshire LS29 9LW on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Jonathon Charles Round as a director on 18 August 2015 (1 page)
19 August 2015Termination of appointment of Jonathon Charles Round as a director on 18 August 2015 (1 page)
19 August 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 17 the Grove Ilkley West Yorkshire LS29 9LW on 19 August 2015 (1 page)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)