Company NameEnagie Limited
Company StatusDissolved
Company Number05663614
CategoryPrivate Limited Company
Incorporation Date29 December 2005(18 years, 3 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameTEES Valley Biofuels (Energy) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusClosed
Appointed04 March 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr James Seymour Emerson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleInvestment Consultant
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameMr John Kenneth Reynolds
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleBusiness And Management Consul
Country of ResidenceUnited Kingdom
Correspondence AddressGrittar
55 Main Street, Caldecott
Market Harborough
LE16 8RS
Secretary NameMr James Seymour Emerson
NationalityBritish
StatusResigned
Appointed29 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWest Layton Manor
West Layton
Richmond
North Yorkshire
DL11 7PT
Director NameMr Ian Maddison Waller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Secretary NameMr Ian Maddison Waller
NationalityEnglish
StatusResigned
Appointed08 June 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holnicote Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NJ
Director NameMr Nicholas Martin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2007(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fernlea
Great Bookham
Surrey
KT23 3NN
Director NameSimon Day
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2008(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2008)
RoleBusiness Development Manager
Correspondence Address74 Churchfields
Milltown
Dublin
Ireland

Location

Registered AddressIngram House Allensway
Thornaby
Stockton-On-Tees
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Return made up to 29/12/08; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from care of dickinson dees camden house prince's wharf stockton on tees TS17 6QY (1 page)
7 November 2008Appointment terminated director simon day (1 page)
2 October 2008Return made up to 29/12/07; full list of members (3 pages)
25 June 2008Director appointed simon day (2 pages)
25 June 2008Appointment terminated director nicholas brooks (1 page)
17 June 2008Secretary appointed robert morton (1 page)
17 June 2008Appointment terminated secretary ian waller (1 page)
3 March 2008Appointment terminated director james emerson (1 page)
3 March 2008Appointment terminated director john reynolds (1 page)
3 March 2008Director appointed nicholas martin brooks (2 pages)
3 March 2008Appointment terminated director ian waller (1 page)
26 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 29/12/06; full list of members (7 pages)
24 October 2006Registered office changed on 24/10/06 from: camden house princes wharf teesdale stockton on tees TS17 6QY (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006Secretary resigned (1 page)
25 August 2006Company name changed tees valley biofuels (energy) li mited\certificate issued on 25/08/06 (2 pages)