Company NameRenewable Capital Solutions Limited
Company StatusDissolved
Company Number06265519
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameCustom Ice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Keith Gannon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 August 2016)
RoleBuilding Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Moss Lane
Maghull
Liverpool
L31 9AG
Secretary NameMr Keith Gannon
StatusClosed
Appointed20 March 2015(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address16 Moss Lane
Maghull
Liverpool
L31 9AG
Director NameMrs Attiyah Zahrah Mirza
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
Director NameMr Guy Blanchard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryn Road
Mynydd Isa
Mold
Clwyd
CH7 6UR
Wales
Secretary NameMrs Rebecca Margaret Blanchard
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Bryn Road
Mynydd Isa
Mold
Clwyd
CH7 6UR
Wales

Contact

WebsiteIP

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Guy Blanchard
100.00%
Ordinary

Accounts

Latest Accounts1 June 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
20 May 2015Change of name notice (2 pages)
20 May 2015Company name changed custom ice LIMITED\certificate issued on 20/05/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
22 April 2015Change of name notice (2 pages)
22 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
  • RES15 ‐ Change company name resolution on 2015-04-02
(1 page)
8 April 2015Registered office address changed from 16 Moss Lane Maghull Liverpool L31 9AG England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 8 April 2015 (1 page)
8 April 2015Appointment of Mrs Attiyah Mirza as a director on 2 April 2015 (2 pages)
8 April 2015Appointment of Mrs Attiyah Mirza as a director on 2 April 2015 (2 pages)
8 April 2015Registered office address changed from 16 Moss Lane Maghull Liverpool L31 9AG England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 8 April 2015 (1 page)
23 March 2015Termination of appointment of Rebecca Margaret Blanchard as a secretary on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Guy Blanchard as a director on 20 March 2015 (1 page)
21 March 2015Appointment of Mr Keith Gannon as a director on 20 March 2015 (2 pages)
21 March 2015Appointment of Mr Keith Gannon as a secretary on 20 March 2015 (2 pages)
21 March 2015Registered office address changed from 14 Bryn Road Mynydd Isa Mold Clwyd CH7 6UR to 16 Moss Lane Maghull Liverpool L31 9AG on 21 March 2015 (1 page)
23 February 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
5 June 2014Secretary's details changed for Mrs Rebecca Margaret Blanchard on 30 May 2014 (1 page)
5 June 2014Director's details changed for Mr Guy Blanchard on 30 May 2014 (2 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Registered office address changed from 14 Ashfield Crescent Wirral CH62 7ED on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 14 Ashfield Crescent Wirral CH62 7ED on 5 June 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 1 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 1 June 2013 (2 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 June 2013Secretary's details changed for Rebecca Margaret Hodson on 2 October 2009 (1 page)
25 June 2013Secretary's details changed for Rebecca Margaret Hodson on 2 October 2009 (1 page)
20 February 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 1 June 2012 (2 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
17 June 2011Previous accounting period shortened from 30 June 2011 to 1 June 2011 (1 page)
17 June 2011Accounts for a dormant company made up to 1 June 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 1 June 2011 (2 pages)
17 June 2011Previous accounting period shortened from 30 June 2011 to 1 June 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2010Director's details changed for Guy Blanchard on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Guy Blanchard on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 June 2007Incorporation (8 pages)