Company NameDiverse Energy (UK) Limited
Company StatusDissolved
Company Number04358735
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameUseline Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dirk Roger Smet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed23 February 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Bellflower Mews
Canterbury
Kent
CT1 3BL
Director NameRobert Edward Carnell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2008)
RoleTechnician
Correspondence AddressPalmers Cottage
West Chiltington Lane Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameTrevor George Stephen Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2003)
RoleConsultant
Correspondence Address37 Astra Court
Hythe Marina Hythe
Southampton
Hampshire
SO45 6DZ
Director NameRobert John Priest
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address100 Brookfield Road
Aldershot
Hampshire
GU12 4UT
Secretary NameJames Ogilvie Collins
NationalityBritish
StatusResigned
Appointed01 April 2002(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address4f Shirland Mews
Maida Vale
London
W9 3DY
Secretary NameJohn Gordon Beard
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2010)
RoleCompany Director
Correspondence Address6 Adisham Drive
Maidstone
Kent
ME16 0NL
Director NameMr Trevor George Stephen Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLadymead
School Road, Bursledon
Southampton
Hampshire
SO31 8BY
Director NameMr Ronald Leslie Hodkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Rutland Gate
Knightsbridge
London
SW7 1PD
Director NameAlastair Keith Livesey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWayside Church Path Station Road
Cowfold
West Sussex
RH13 8DA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameKARA Accountants Limited (Corporation)
StatusResigned
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
Correspondence AddressPc House 2 South Street
Hythe
Southampton
Hampshire
SO45 6EB

Location

Registered AddressRoom D229 Wilton Center
Redcar
Yorkshire
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

1 at £1Diverse Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,653
Cash£9
Current Liabilities£1,662

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
24 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Termination of appointment of Robert Priest as a director (1 page)
26 July 2011Termination of appointment of Alastair Livesey as a director (1 page)
26 July 2011Termination of appointment of Robert Priest as a director (1 page)
26 July 2011Termination of appointment of Alastair Livesey as a director (1 page)
13 July 2011Appointment of Mr Dirk Roger Smet as a director (2 pages)
13 July 2011Appointment of Mr Dirk Roger Smet as a director (2 pages)
24 March 2011Termination of appointment of Trevor Clarke as a director (1 page)
24 March 2011Termination of appointment of Trevor Clarke as a director (1 page)
23 March 2011Termination of appointment of Trevor Clarke as a director (1 page)
23 March 2011Termination of appointment of Trevor Clarke as a director (1 page)
1 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of John Beard as a secretary (1 page)
20 October 2010Termination of appointment of John Beard as a secretary (1 page)
29 September 2010Director's details changed for Alastair Keith Livesey on 19 September 2010 (2 pages)
29 September 2010Director's details changed for Alastair Keith Livesey on 19 September 2010 (2 pages)
16 September 2010Termination of appointment of Ronald Hodkinson as a director (1 page)
16 September 2010Termination of appointment of Ronald Hodkinson as a director (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Alastair Keith Livesey on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Ronald Leslie Hodkinson on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Ronald Leslie Hodkinson on 23 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Alastair Keith Livesey on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Trevor George Stephen Clarke on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Mr Trevor George Stephen Clarke on 23 January 2010 (2 pages)
5 March 2010Director's details changed for Robert John Priest on 23 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Robert John Priest on 23 January 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Director Appointed Alastair Keith Livesey Logged Form (2 pages)
22 May 2009Director appointed alastair keith livesey logged form (2 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Secretary's change of particulars / john beard / 01/12/2007 (1 page)
20 February 2009Secretary's Change of Particulars / john beard / 01/12/2007 / HouseName/Number was: , now: 6; Street was: 35 holly drive, now: adisham drive; Area was: ryton on dunsmore, now: ; Post Town was: coventry, now: maidstone; Region was: west midlands, now: kent; Post Code was: CV8 3QA, now: ME16 0NL; Country was: , now: united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from room C219 wilton center redcar yorkshire TS10 4RF (1 page)
10 February 2009Registered office changed on 10/02/2009 from room C219 wilton center redcar yorkshire TS10 4RF (1 page)
23 January 2009Registered office changed on 23/01/2009 from the center for process innovation room B210 wilton center redcar yorkshire TS10 4RF (1 page)
23 January 2009Registered office changed on 23/01/2009 from the center for process innovation room B210 wilton center redcar yorkshire TS10 4RF (1 page)
1 October 2008Accounts made up to 31 March 2008 (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
23 September 2008Director appointed ronald leslie hodkinson (2 pages)
23 September 2008Director appointed ronald leslie hodkinson (2 pages)
18 September 2008Appointment terminated director robert carnell (1 page)
18 September 2008Director appointed trevor george stephen clarke (2 pages)
18 September 2008Appointment Terminated Director robert carnell (1 page)
18 September 2008Director appointed trevor george stephen clarke (2 pages)
16 September 2008Return made up to 23/01/08; full list of members (5 pages)
16 September 2008Return made up to 23/01/08; full list of members (5 pages)
31 July 2008Registered office changed on 31/07/2008 from pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
31 July 2008Registered office changed on 31/07/2008 from pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
21 February 2008Company name changed useline LIMITED\certificate issued on 21/02/08 (3 pages)
21 February 2008Company name changed useline LIMITED\certificate issued on 21/02/08 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Registered office changed on 29/01/08 from: 49 london road horsham west sussex RH12 1AN (1 page)
29 January 2008Accounts made up to 31 March 2007 (1 page)
29 January 2008Registered office changed on 29/01/08 from: 49 london road horsham west sussex RH12 1AN (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
7 February 2007Accounts made up to 31 March 2006 (4 pages)
7 February 2007Return made up to 23/01/07; full list of members (7 pages)
30 May 2006Accounts made up to 31 March 2005 (4 pages)
30 May 2006Return made up to 23/01/06; full list of members (7 pages)
30 May 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 23/01/05; full list of members (7 pages)
26 April 2005Return made up to 23/01/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
10 January 2005Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Accounts made up to 31 March 2004 (3 pages)
10 January 2005Return made up to 23/01/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 49 london road horsham west sussex RH12 1AN (1 page)
29 December 2004Registered office changed on 29/12/04 from: 49 london road horsham west sussex RH12 1AN (1 page)
9 November 2004Registered office changed on 09/11/04 from: chara LIMITED p c house 2 south street, hythe southampton hampshire SO45 6EB (1 page)
9 November 2004Registered office changed on 09/11/04 from: chara LIMITED p c house 2 south street, hythe southampton hampshire SO45 6EB (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 May 2004Accounts made up to 31 March 2003 (5 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
8 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Return made up to 23/01/03; full list of members (6 pages)
8 April 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
8 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 April 2003Registered office changed on 08/04/03 from: p c house 2 south street, hythe southampton SO45 6EB (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (1 page)
8 April 2003New secretary appointed (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: p c house 2 south street, hythe southampton SO45 6EB (1 page)
8 April 2003New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 120 east road london N1 6AA (1 page)
19 November 2002Registered office changed on 19/11/02 from: 120 east road london N1 6AA (1 page)
23 January 2002Incorporation (15 pages)