London
NW6 4NN
Director Name | Grahame Newton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Zilkerbinneweg 35 Dezilk 2191ac Netherlands |
Director Name | James Jonathan Stewart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Prinz Hendriklaan 19 1862 Ek Bergen Nh Foreign |
Director Name | Mr Gregory Richard Davis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 October 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2015) |
Role | Company Directror |
Country of Residence | England |
Correspondence Address | 1-2 St Andrews Hill London EC4V 5BY |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Thames Valley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2007) |
Correspondence Address | Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Secretary Name | Eacotts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 2012) |
Correspondence Address | Grenville Court Britwell Road, Burnham Slough Berkshire SL1 8DF |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,598,581 |
Cash | £200,062 |
Current Liabilities | £4,021,157 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 June 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (14 pages) |
---|---|
10 April 2017 | Resignation of a liquidator (1 page) |
26 May 2016 | Administrator's progress report to 3 May 2016 (16 pages) |
20 May 2016 | Appointment of a voluntary liquidator (2 pages) |
3 May 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2016 | Administrator's progress report to 31 December 2015 (15 pages) |
15 September 2015 | Result of meeting of creditors (1 page) |
27 August 2015 | Statement of administrator's proposal (21 pages) |
24 August 2015 | Statement of affairs with form 2.14B (9 pages) |
16 July 2015 | Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF to C/O Grant Thronton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 16 July 2015 (2 pages) |
15 July 2015 | Appointment of an administrator (1 page) |
11 June 2015 | Termination of appointment of James Jonathan Stewart as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gregory Richard Davis as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gregory Richard Davis as a director on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of James Jonathan Stewart as a director on 8 June 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 November 2012 | Director's details changed for Dmitriy Ivanovich Zaynulin on 26 November 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Termination of appointment of Eacotts Limited as a secretary (1 page) |
8 August 2012 | Termination of appointment of Grahame Newton as a director (1 page) |
12 October 2011 | Appointment of Mr Gregory Richard Davis as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Amended accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
4 September 2008 | Return made up to 12/08/08; no change of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 12/08/07; full list of members; amend (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Return made up to 12/08/07; no change of members (2 pages) |
12 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Secretary resigned (1 page) |
12 June 2007 | Ad 24/05/07--------- £ si [email protected]=333 £ ic 1000/1333 (2 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Memorandum and Articles of Association (16 pages) |
2 November 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
25 February 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
24 January 2005 | Company name changed greenfields energy LIMITED\certificate issued on 24/01/05 (4 pages) |
18 January 2005 | Nc inc already adjusted 25/11/04 (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 1 royal standard place nottingham NG1 6FZ (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Ad 25/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | S-div 25/11/04 (2 pages) |
11 January 2005 | New secretary appointed (3 pages) |
11 January 2005 | New director appointed (2 pages) |
7 January 2005 | Company name changed ever 2470 LIMITED\certificate issued on 07/01/05 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
12 August 2004 | Incorporation (30 pages) |