Company NameCity Energy Limited
Company StatusDissolved
Company Number02894472
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth William Ketteringham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbury House Malthouse Lane
Ludham
Great Yarmouth
Norfolk
NR29 5QJ
Director NameGrenville Ian McCubbin
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Silsoe House
Park Village East
London
NW1 7QH
Secretary NameGrenville Ian McCubbin
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Silsoe House
Park Village East
London
NW1 7QH
Director NameMr David Michael Herd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(1 day after company formation)
Appointment Duration10 years, 2 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Green
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Director NameJohn James Aubrecht
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1998)
RoleManaging Director
Correspondence Address200 Berkeley Street
Boston
Ma
02116
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1998(3 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Terrace
London
NW3 6RG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Floor Higham House
Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,915,314
Cash£35,124
Current Liabilities£832,891

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
15 August 2003Receiver's abstract of receipts and payments (2 pages)
15 August 2003Form 3.6 for prev p/e 04/08/03 (2 pages)
15 August 2003Receiver ceasing to act (1 page)
20 August 2002Receiver's abstract of receipts and payments (2 pages)
15 April 2002Receiver's abstract of receipts and payments (2 pages)
15 April 2002Receiver's abstract of receipts and payments (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 12 the green woughton on the green milton keynes MK6 3BE (1 page)
10 August 1999Appointment of receiver/manager (1 page)
22 February 1999Return made up to 03/02/99; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
9 November 1998Director resigned (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998Ad 04/02/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
18 February 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1997Full accounts made up to 31 March 1997 (9 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997New director appointed (2 pages)
11 March 1997Return made up to 03/02/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1996Memorandum and Articles of Association (5 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Ad 10/09/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
23 February 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1996Memorandum and Articles of Association (6 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Particulars of mortgage/charge (8 pages)
3 January 1996Particulars of mortgage/charge (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (2 pages)
31 August 1995Ad 10/08/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 March 1995Return made up to 03/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)