Prestbury
Cheshire
SK10 4AT
Secretary Name | Laurence Ian Werner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Woodford House Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr John Stuart Orpin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(2 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Merston Cottages Merston Cottages Chichester West Sussex PO20 1ED |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | globalrenewableenergy.org |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Laurence Ian Werner 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Termination of appointment of John Orpin as a director (2 pages) |
13 December 2009 | Termination of appointment of John Orpin as a director (2 pages) |
20 November 2009 | Appointment of Laurence Ian Werner as a secretary (2 pages) |
20 November 2009 | Appointment of John Stuart Orpin as a director (2 pages) |
20 November 2009 | Appointment of Laurence Ian Werner as a director (2 pages) |
20 November 2009 | Appointment of Laurence Ian Werner as a secretary (2 pages) |
20 November 2009 | Appointment of Laurence Ian Werner as a director (2 pages) |
20 November 2009 | Appointment of John Stuart Orpin as a director (2 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Company name changed property auction group LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Company name changed property auction group LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Resolutions
|
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
7 July 2009 | Registered office changed on 07/07/2009 from property auction group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from property auction group LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
6 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
6 July 2009 | Appointment terminated director lee gilburt (1 page) |
6 July 2009 | Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 July 2009 | Appointment terminated director lee gilburt (1 page) |
6 July 2009 | Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 July 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
1 July 2009 | Incorporation (18 pages) |
1 July 2009 | Incorporation (18 pages) |