Company NameThe Sustainable Energy Company Durham Limited
Company StatusDissolved
Company Number05974703
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date10 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Franz Ian Hutcheson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollinside Terrace
Lanchester
County Durham
DH7 0RQ
Secretary NameDr Hillary Ann Dougill
NationalityBritish
StatusClosed
Appointed28 November 2006(1 month after company formation)
Appointment Duration4 years, 8 months (closed 10 August 2011)
RoleDoctor
Correspondence AddressThe Gables Edge Hill
Etherley Lane
Bishop Auckland
County Durham
DL14 7QT
Director NamePhilip Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tollgate Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HF
Secretary NameJane Hutcheson
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Hollinside Terrace
Lanchester
County Durham
DH7 0RQ

Location

Registered AddressBegbies Traynor (Central) Llp
2 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£37,145
Cash£7,761
Current Liabilities£53,652

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Final Gazette dissolved following liquidation (1 page)
10 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (18 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
10 May 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
10 May 2011Liquidators statement of receipts and payments to 28 April 2011 (18 pages)
11 May 2010Appointment of a voluntary liquidator (2 pages)
11 May 2010Statement of affairs with form 4.19 (10 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-04
(2 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 May 2010Appointment of a voluntary liquidator (2 pages)
11 May 2010Statement of affairs with form 4.19 (10 pages)
14 April 2010Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 14 April 2010 (2 pages)
11 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(14 pages)
11 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100
(14 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from 5 hollinside terrace lanchester county durham DH7 0RQ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 5 hollinside terrace lanchester county durham DH7 0RQ (1 page)
26 January 2009Return made up to 23/10/08; full list of members (5 pages)
26 January 2009Return made up to 23/10/08; full list of members (5 pages)
21 December 2008Director appointed phil moore (2 pages)
21 December 2008Director appointed phil moore (2 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2007Return made up to 23/10/07; full list of members (5 pages)
18 December 2007Return made up to 23/10/07; full list of members (5 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
23 October 2006Incorporation (16 pages)
23 October 2006Incorporation (16 pages)