Company NameEneco Power Ltd
Company StatusDissolved
Company Number12495491
CategoryPrivate Limited Company
Incorporation Date3 March 2020(4 years, 1 month ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Paul Thomas Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parsons Road
Washington
NE37 1EZ
Director NameMr Gary Paul Cook
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(1 year, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 November 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEneco Power Davy Bank Wallsend Davy Bank
Wallsend
NE28 6UZ

Location

Registered AddressEneco Power Davy Bank Wallsend
Davy Bank
Wallsend
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2024Bona Vacantia disclaimer (1 page)
19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2023Voluntary strike-off action has been suspended (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
7 December 2022Application to strike the company off the register (1 page)
17 October 2022Micro company accounts made up to 31 March 2021 (5 pages)
4 October 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 November 2021Termination of appointment of Gary Paul Cook as a director on 4 November 2021 (1 page)
11 October 2021Appointment of Mr Gary Paul Cook as a director on 11 October 2021 (2 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 December 2020Registered office address changed from C/O Debere Limited, Swallow House Parsons Road Washington NE37 1EZ England to Eneco Power Davy Bank Wallsend Davy Bank Wallsend NE28 6UZ on 11 December 2020 (1 page)
10 December 2020Elect to keep the directors' residential address register information on the public register (1 page)
1 June 2020Registered office address changed from 1 Parsons Road Washington NE37 1EZ England to 1 Taku Court South Shore Blyth Northumberland NE243UH on 1 June 2020 (1 page)
1 June 2020Registered office address changed from 1 Taku Court South Shore Blyth Northumberland NE243UH England to C/O Debere Limited, Swallow House Parsons Road Washington NE37 1EZ on 1 June 2020 (1 page)
3 March 2020Incorporation
Statement of capital on 2020-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)