Company NameEnergy Inspection Services Ltd
Company StatusDissolved
Company Number03595837
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameELGO Project Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher John Ogle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenbank Court
Serpentine Road
Hartlepool
TS26 0HH
Secretary NameDavid William Ogle
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleFarmer
Correspondence AddressSouth Park Turnstall Drive
Valley Drive
Hartlepool
Cleveland
TS26 0AL
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressC/O Vantis Walkers
New Exchange Building
Queens Square
Middlesbrough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£30,192
Cash£38,465
Current Liabilities£9,810

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
7 May 2008Application for striking-off (1 page)
23 November 2007Return made up to 09/07/07; no change of members (6 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
22 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Return made up to 09/07/05; full list of members (6 pages)
9 August 2004Return made up to 09/07/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/03
(6 pages)
4 May 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2002Company name changed elgo project management LIMITED\certificate issued on 29/04/02 (2 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
28 August 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
10 October 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 November 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
5 November 1999Registered office changed on 05/11/99 from: 2 warkworth drive hartlepool cleveland TS26 0EW (1 page)
13 August 1999Return made up to 09/07/99; full list of members (6 pages)
10 August 1999New director appointed (2 pages)
3 August 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
27 July 1998New secretary appointed (2 pages)
9 July 1998Incorporation (10 pages)