Company NameAll About The Energy Limited
Company StatusDissolved
Company Number11183695
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Claire Jean Richardson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMr Keith Richardson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG

Location

Registered Address89a High Street
Yarm
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the company off the register (1 page)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (8 pages)
9 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (8 pages)
15 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
8 August 2019Withdraw the company strike off application (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
14 February 2019Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to 89a High Street Yarm TS15 9BG on 14 February 2019 (1 page)
5 October 2018Change of details for Mrs Claire Jean Richardson as a person with significant control on 1 April 2018 (2 pages)
5 October 2018Cessation of Keith Richardson as a person with significant control on 1 April 2018 (1 page)
19 April 2018Registered office address changed from 89a High Street Yarm TS15 9BG England to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 19 April 2018 (1 page)
23 February 2018Registered office address changed from Far End Farm Worsall Road Kirklevington Yarm TS15 9PE United Kingdom to 89a High Street Yarm TS15 9BG on 23 February 2018 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)