Company NameCalenergy Power Limited
Company StatusDissolved
Company Number02842338
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameEnergy Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 01 February 2005)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 1999)
RoleFinancial Controller
Correspondence Address6 Peppercorn Court
Newcastle Upon Tyne
Tyne & Wear
NE1 3HD
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1995)
RoleDirector Of Corporate Planning
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed11 August 1993(1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 August 2003Return made up to 04/08/03; full list of members (7 pages)
21 July 2003Registered office changed on 21/07/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
15 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 June 2001New director appointed (4 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
10 August 2000Return made up to 04/08/00; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 August 1999Director's particulars changed (1 page)
9 August 1999Return made up to 04/08/99; no change of members (4 pages)
4 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/04/99
(1 page)
12 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 August 1998Return made up to 04/08/98; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house westgate rd newcastle upon tyne tyne & wear NE99 1SB (1 page)
18 March 1998Company name changed energy direct LIMITED\certificate issued on 19/03/98 (2 pages)
11 August 1997Return made up to 04/08/97; full list of members (6 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
22 August 1996Return made up to 04/08/96; change of members (6 pages)
5 September 1995Return made up to 04/08/95; no change of members (4 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)