Company NameBiomass Worldwide (Europe) Limited
Company StatusDissolved
Company Number06695255
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameBrand New Co (413) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Herbert Ledger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(6 months after company formation)
Appointment Duration10 years, 8 months (closed 19 November 2019)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Heaviley
Stockport
Cheshire
SK7 6AE
Secretary NameMr Paul Herbert Ledger
NationalityBritish
StatusClosed
Appointed16 March 2009(6 months after company formation)
Appointment Duration10 years, 8 months (closed 19 November 2019)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Heaviley
Stockport
Cheshire
SK7 6AE
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Niall James Tomlinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressWaterside
61 Adlington Road
Wilmslow
Cheshire
SK9 2BN

Location

Registered AddressClarke Nicklin House Brooks Drive Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Biomass Worldwide Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Niall Tomlinson as a director (1 page)
17 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 February 2011Company name changed brand new co (413) LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
17 February 2011Change of name notice (2 pages)
8 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 8 December 2010 (1 page)
2 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
20 March 2009Director appointed niall tomlinson (2 pages)
20 March 2009Appointment terminated secretary paul raftery (1 page)
20 March 2009Registered office changed on 20/03/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
20 March 2009Director and secretary appointed paul ledger (2 pages)
20 March 2009Appointment terminated director alan thompson (1 page)
11 September 2008Incorporation (22 pages)