Company NameConstructive Renewables Limited
Company StatusDissolved
Company Number04825157
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date11 March 2016 (8 years, 1 month ago)
Previous NameStevenson Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Ashton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 11 March 2016)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameMr David Ashton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 11 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Director NameAnn Hilda Stevenson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm
Withers Lane, High Legh
Knutsford
Cheshire
Wa16 Osg
Director NameKarl David Stevenson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm
Withers Lane, High Legh
Knutsford
Cheshire
WA16 0SG
Director NameMr Paul Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm
Withers Lane
High Legh
Cheshire
WA16 0SG
Secretary NameAnn Hilda Stevenson
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Farm
Withers Lane, High Legh
Knutsford
Cheshire
Wa16 Osg
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony Ashton
50.51%
Ordinary
49 at £1David Ashton
49.49%
Ordinary

Financials

Year2014
Net Worth£5,649
Cash£4,003
Current Liabilities£163,859

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 December 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
13 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 October 2014Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 16 October 2014 (1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Statement of affairs with form 4.19 (6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 99
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 99
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 October 2011Company name changed stevenson developments LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2010Termination of appointment of Ann Stevenson as a director (1 page)
3 August 2010Appointment of Mr Anthony Ashton as a director (2 pages)
3 August 2010Termination of appointment of Paul Stevenson as a director (1 page)
3 August 2010Termination of appointment of Karl Stevenson as a director (1 page)
3 August 2010Termination of appointment of Ann Stevenson as a secretary (1 page)
3 August 2010Termination of appointment of Paul Stevenson as a director (1 page)
3 August 2010Appointment of Mr David Ashton as a director (2 pages)
3 August 2010Termination of appointment of Ann Stevenson as a director (1 page)
12 July 2010Director's details changed for Ann Hilda Stevenson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Stevenson on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ann Hilda Stevenson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Karl David Stevenson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Paul Stevenson on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Karl David Stevenson on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 July 2008Return made up to 08/07/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 August 2007Return made up to 08/07/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 August 2006Return made up to 08/07/06; full list of members (3 pages)
6 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 08/07/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 August 2004Return made up to 08/07/04; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Incorporation (17 pages)