Company NameELYO Falcon Limited
DirectorAndrew Martin Pollins
Company StatusActive
Company Number00575609
CategoryPrivate Limited Company
Incorporation Date13 December 1956(67 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(63 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(65 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr John Frederick Bromwich
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNsansa
Warrendene Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LX
Director NameMr Anthony Michael Ryde
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressTop Flat 370 Seven Sisters Road
London
N4 2PG
Director NameMr Nicholas Charles Coleman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1996)
RoleEngineer
Correspondence Address34 Ritherdon Road
London
SW17 8QF
Director NameMr Anthony Josiah Bramley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chalk Farm Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TB
Secretary NameMr James Wallace Martin
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address6 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PN
Director NamePeter Duffy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(36 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 1997)
RoleManaging Director
Correspondence Address20 Meadow Walk
Harpenden
Hertfordshire
AL5 5TG
Director NameMr Simon Winfield Butler Lloyd
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(36 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressYellowstocks
Crocketts Lane Lee Common
Great Missenden
Buckinghamshire
HP16 9JR
Director NameTimothy Stephen Armstrong
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(37 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1996)
RoleGeneral Manager
Correspondence Address11a Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameMr John Frederick Bromwich
NationalityBritish
StatusResigned
Appointed01 March 1996(39 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNsansa
Warrendene Road Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LX
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed01 March 1996(39 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NameRichard Mark Hookway
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(39 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1999)
RoleGeneral Manager
Correspondence Address89 Rosebery Road
Muswell Hill
London
N10 2LD
Director NameAnne Cecille Quinn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1996(39 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2000)
RoleGas Company Senior Executive
Correspondence Address42 Juniper Court
St Marys Place
London
W8 5UF
Secretary NameRobert Cameron Cumming
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence Address6 Carding Hill
Ellon
Aberdeenshire
AB41 8BG
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(40 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressPadson Farm
Folly Gate
Okehampton
Devon
EX20 3BA
Director NameMr Peter James Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(43 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 March 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameHelen Jane Stanley
NationalityBritish
StatusResigned
Appointed01 February 2000(43 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 February 2001)
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Secretary NameYasin Stanley Ali
NationalityBritish
StatusResigned
Appointed19 February 2001(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address15 Highfield Hall
Tyttenhanger
Hertfordshire
AL4 0LE
Director NameFiona Anne Macleod
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(45 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 September 2002)
RoleBusiness Unit Leader
Correspondence AddressAutumn Rise Apt 5
10 Oakhill Avenue
Hampstead
London
NW3 7RD
Director NameEtienne Emile Madeleine Ghislain Oleffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 2002(45 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address16 Avenue Reine Fabiola
Ottignies
B 1340
B1340
Director NameMrs Nicola Jane Peake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Director NameMr John Barton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0LB
Secretary NameMrs Nicola Jane Peake
NationalityBritish
StatusResigned
Appointed30 September 2002(45 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Secretary NamePaul Rawson
NationalityBritish
StatusResigned
Appointed28 February 2003(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 March 2008)
RoleFinance Manager
Correspondence Address20 Tumbling Hill
Heage
Derbyshire
DE56 2BX
Director NameMr Wilfrid John Petrie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2005(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Descamps
Paris
75116
Secretary NameMr Michael Andrew Booth
NationalityBritish
StatusResigned
Appointed12 March 2008(51 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Michael Andrew Booth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameMr Colin Stephen Hale
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(53 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowsell Court Lower Howsell Road
Malvern
Worcestershire
WR14 1UX
Director NameMr David Frederick Cummins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(55 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Paul Edwin Rawson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(55 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Lichfield Lane
Mansfield
Nottinghamshire
NG18 4RE
Secretary NameMiss Simone Tudor
StatusResigned
Appointed31 March 2014(57 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressStuart House Coronation Road
Cressex Business Park
High Wycombe
Buckinghamshire
HP12 3TA
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(58 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Secretary NameSarah Gregory
StatusResigned
Appointed01 May 2015(58 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShared Services Centre Q3 Office
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EX

Contact

Websitecofely-gdfsuez.co.uk

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Cofely Industrial Energy Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

28 November 2023Change of details for Industrial Energy Services Limited as a person with significant control on 11 October 2022 (2 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
2 February 2023Termination of appointment of Andrew Martin Pollins as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Mark Gallacher as a director on 1 February 2023 (2 pages)
18 January 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
11 October 2022Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
25 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
25 July 2022Termination of appointment of Sarah Gregory as a secretary on 15 July 2022 (1 page)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
9 December 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
7 October 2021Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
6 October 2021Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Wilfrid John Petrie as a director on 10 January 2018 (1 page)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,250
(8 pages)
7 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,250
(8 pages)
12 May 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
12 May 2016Appointment of Mr Simon David Pinnell as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Paul Edwin Rawson as a director on 1 January 2016 (1 page)
3 February 2016Appointment of Mr Wilfrid Petrie as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Paul Edwin Rawson as a director on 1 January 2016 (1 page)
3 February 2016Termination of appointment of Richard John Blumberger as a director on 31 January 2016 (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
5 October 2015Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,250
(4 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,250
(4 pages)
20 July 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
20 July 2015Director's details changed for Mr Richard John Blumberger on 1 May 2015 (2 pages)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 5 May 2015 (1 page)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Sarah Gregory as a secretary on 1 May 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Edwin Rawson on 7 January 2015 (2 pages)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simone Tudor as a secretary on 5 January 2015 (1 page)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Richard John Blumberger as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Colin Stephen Hale as a director on 16 December 2014 (1 page)
16 December 2014Termination of appointment of David Frederick Cummins as a director on 16 December 2014 (1 page)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,250
(5 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,250
(5 pages)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
11 April 2014Termination of appointment of Michael Booth as a director (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Michael Booth as a secretary (1 page)
10 April 2014Registered office address changed from C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England on 10 April 2014 (1 page)
10 April 2014Appointment of Miss Simone Tudor as a secretary (2 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
3 May 2013Appointment of Mr Paul Edwin Rawson as a director (2 pages)
3 May 2013Appointment of Mr David Frederick Cummins as a director (2 pages)
3 May 2013Appointment of Mr David Frederick Cummins as a director (2 pages)
3 May 2013Appointment of Mr Paul Edwin Rawson as a director (2 pages)
28 June 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 28 June 2012 (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Registered office address changed from C/O Kate Cummins Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA United Kingdom on 28 June 2012 (1 page)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
22 October 2010Appointment of Mr Colin Stephen Hale as a director (2 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 June 2010Registered office address changed from Stuart House Coronation Road High Wycombe Buckinghamshire HP12 3TA England on 21 June 2010 (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Termination of appointment of Peter Talbot as a director (1 page)
30 March 2010Appointment of Mr Michael Andrew Booth as a director (2 pages)
30 March 2010Appointment of Mr Michael Andrew Booth as a director (2 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
13 August 2008Return made up to 21/06/08; full list of members (4 pages)
13 August 2008Return made up to 21/06/08; full list of members (4 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o elyo industrial LIMITED europa link sheffield yorkshire S9 1XU (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of register of members (1 page)
13 August 2008Location of debenture register (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o elyo industrial LIMITED europa link sheffield yorkshire S9 1XU (1 page)
12 August 2008Appointment terminated director david wragg (1 page)
12 August 2008Appointment terminated director david wragg (1 page)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
15 July 2008Full accounts made up to 31 December 2007 (10 pages)
10 July 2008Appointment terminated director wilfrid petrie (1 page)
10 July 2008Appointment terminated director wilfrid petrie (1 page)
12 March 2008Secretary appointed mr michael andrew booth (1 page)
12 March 2008Director appointed mr peter john campbell talbot (2 pages)
12 March 2008Appointment terminated secretary paul rawson (1 page)
12 March 2008Appointment terminated director herve thomas (1 page)
12 March 2008Appointment terminated secretary paul rawson (1 page)
12 March 2008Secretary appointed mr michael andrew booth (1 page)
12 March 2008Director appointed mr peter john campbell talbot (2 pages)
12 March 2008Appointment terminated director herve thomas (1 page)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
29 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
29 August 2006Return made up to 21/07/06; full list of members (2 pages)
29 August 2006Return made up to 21/07/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
8 August 2005Return made up to 21/07/05; full list of members (3 pages)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
27 April 2005Full accounts made up to 31 December 2004 (10 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
16 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
19 January 2004Company name changed elyo (uk) industrial LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Company name changed elyo (uk) industrial LIMITED\certificate issued on 19/01/04 (2 pages)
28 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2003Registered office changed on 17/05/03 from: sheffield airport business park europa way sheffield S9 1XU (1 page)
17 May 2003Registered office changed on 17/05/03 from: sheffield airport business park europa way sheffield S9 1XU (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
28 April 2003Full accounts made up to 31 December 2002 (17 pages)
28 April 2003Full accounts made up to 31 December 2002 (17 pages)
17 October 2002Memorandum and Articles of Association (5 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Memorandum and Articles of Association (5 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
4 October 2002Memorandum and Articles of Association (11 pages)
4 October 2002Memorandum and Articles of Association (11 pages)
4 October 2002Memorandum and Articles of Association (11 pages)
4 October 2002Memorandum and Articles of Association (11 pages)
3 October 2002Registered office changed on 03/10/02 from: witan gate house 500-600 witan gate central milton keynes MK9 1ES (1 page)
3 October 2002New secretary appointed;new director appointed (3 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: witan gate house 500-600 witan gate central milton keynes MK9 1ES (1 page)
3 October 2002New director appointed (2 pages)
30 September 2002Company name changed bp energy LIMITED\certificate issued on 30/09/02 (3 pages)
30 September 2002Company name changed bp energy LIMITED\certificate issued on 30/09/02 (3 pages)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
29 August 2001Return made up to 01/08/01; full list of members (6 pages)
12 July 2001Registered office changed on 12/07/01 from: bp house langley quay waterside drive langley slough berkshire SL3 6EY (1 page)
12 July 2001Registered office changed on 12/07/01 from: bp house langley quay waterside drive langley slough berkshire SL3 6EY (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (17 pages)
2 October 2000Full accounts made up to 31 December 1999 (17 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 August 2000Return made up to 01/08/00; full list of members (6 pages)
29 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
6 September 1999Return made up to 20/08/99; full list of members (7 pages)
6 September 1999Return made up to 20/08/99; full list of members (7 pages)
17 August 1999Full accounts made up to 31 December 1998 (17 pages)
17 August 1999Full accounts made up to 31 December 1998 (17 pages)
1 September 1998Return made up to 20/08/98; full list of members (7 pages)
1 September 1998Return made up to 20/08/98; full list of members (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998Full accounts made up to 31 December 1997 (16 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
17 September 1997Full accounts made up to 31 December 1996 (15 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
12 November 1996New director appointed (1 page)
12 November 1996New director appointed (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Return made up to 23/08/96; full list of members (7 pages)
13 September 1996Return made up to 23/08/96; full list of members (7 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Full accounts made up to 31 December 1995 (16 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
27 September 1995Full accounts made up to 31 December 1994 (17 pages)
27 September 1995Full accounts made up to 31 December 1994 (17 pages)
15 September 1995Return made up to 23/08/95; no change of members (6 pages)
15 September 1995Return made up to 23/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
21 September 1992Return made up to 23/08/92; no change of members (6 pages)
21 September 1992Return made up to 23/08/92; no change of members (6 pages)
4 August 1984Articles of association (28 pages)
4 August 1984Articles of association (28 pages)
13 December 1956Incorporation (19 pages)
13 December 1956Incorporation (19 pages)