About

Registered Number: 04846208
Date of Incorporation: 25/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 5 months ago)
Registered Address: 15 Chapel Lane, Appleton Thorn, Warrington, Cheshire, WA4 4RZ

 

Enargy Ltd was registered on 25 July 2003. We do not know the number of employees at the organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANEY, John 25 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRANEY, Kathryn Susan 25 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
363a - Annual Return 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.