Company NameEnerplex Ltd
Company StatusDissolved
Company Number03976903
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Denise Wood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(5 years after company formation)
Appointment Duration12 years, 4 months (closed 05 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(5 years after company formation)
Appointment Duration12 years, 4 months (closed 05 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameTimo Richard Kevin Wood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(5 years after company formation)
Appointment Duration12 years, 4 months (closed 05 September 2017)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address57 Cambrian Way
Basingstoke
Hampshire
RG22 5AH
Secretary NameMrs Denise Wood
NationalityBritish
StatusClosed
Appointed15 May 2005(5 years after company formation)
Appointment Duration12 years, 3 months (closed 05 September 2017)
RoleStatistician
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameMr Duncan Bruce
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 05 September 2017)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
DH5 9RG
Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Secretary NameTimo Richard Kevin Wood
NationalityBritish
StatusResigned
Appointed01 November 2000(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Cambrian Way
Basingstoke
Hampshire
RG22 5AH
Director NameDr Markku Aleksander Norman Wood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2011)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressPriory View Priory Road
Castle Acre
King's Lynn
Norfolk
PE32 2AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.kemartek.com
Telephone07 718792777
Telephone regionMobile

Location

Registered AddressOrchard House Pittington Road
Rainton Gate
Houghton Le Spring
DH5 9RG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWest Rainton
WardSherburn
Built Up AreaWest Rainton
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Denise Wood
50.00%
Ordinary
26 at £1K.p. Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£48,845
Cash£2,409
Current Liabilities£1,117

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Registered office address changed from 2 Barrington Court Stanhope County Durham DL13 2FZ to Orchard House Pittington Road Rainton Gate Houghton Le Spring DH5 9RG on 10 May 2017 (1 page)
27 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
9 May 2016Director's details changed for Mr Kevin Palmer Wood on 7 July 2015 (2 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 52
(6 pages)
9 May 2016Director's details changed for Mr Duncan Bruce on 8 September 2015 (2 pages)
27 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 52
(6 pages)
24 March 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Appointment of Mr Duncan Bruce as a director (2 pages)
5 December 2011Termination of appointment of Markku Wood as a director (1 page)
15 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
15 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Director's details changed for Markku Aleksander Norman Wood on 1 November 2009 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Markku Aleksander Norman Wood on 1 November 2009 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 April 2008Return made up to 19/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / markku wood / 06/06/2007 (1 page)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2007Return made up to 19/04/07; full list of members (4 pages)
4 August 2006Director's particulars changed (1 page)
1 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Return made up to 19/04/06; full list of members (4 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
22 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 July 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 November 2002Director resigned (2 pages)
11 November 2002Ad 22/10/02--------- £ si 50@1=50 £ ic 2/52 (2 pages)
25 July 2002Return made up to 19/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2002New director appointed (2 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
15 June 2001Return made up to 19/04/01; full list of members (6 pages)
8 January 2001New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 268 new york road north shields tyne & wear NE29 8EL (1 page)
8 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 April 2000Incorporation (12 pages)