Company NameGlobal Renewable Energy Limited
Company StatusDissolved
Company Number06949476
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameProperty Auction Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Ian Werner
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed04 September 2009(2 months after company formation)
Appointment Duration6 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodford House Withinlee Road
Prestbury
Cheshire
SK10 4AT
Secretary NameLaurence Ian Werner
NationalityBritish
StatusClosed
Appointed04 September 2009(2 months after company formation)
Appointment Duration6 years, 9 months (closed 21 June 2016)
RoleCompany Director
Correspondence AddressWoodford House Withinlee Road
Prestbury
Cheshire
SK10 4AT
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr John Stuart Orpin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(2 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merston Cottages Merston Cottages
Chichester
West Sussex
PO20 1ED
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteglobalrenewableenergy.org

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Laurence Ian Werner
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Application to strike the company off the register (3 pages)
23 March 2016Application to strike the company off the register (3 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 December 2009Termination of appointment of John Orpin as a director (2 pages)
13 December 2009Termination of appointment of John Orpin as a director (2 pages)
20 November 2009Appointment of Laurence Ian Werner as a secretary (2 pages)
20 November 2009Appointment of John Stuart Orpin as a director (2 pages)
20 November 2009Appointment of Laurence Ian Werner as a director (2 pages)
20 November 2009Appointment of Laurence Ian Werner as a secretary (2 pages)
20 November 2009Appointment of Laurence Ian Werner as a director (2 pages)
20 November 2009Appointment of John Stuart Orpin as a director (2 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
11 November 2009Company name changed property auction group LIMITED\certificate issued on 11/11/09
  • CONNOT ‐
(2 pages)
11 November 2009Company name changed property auction group LIMITED\certificate issued on 11/11/09
  • CONNOT ‐
(2 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-04
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-04
(1 page)
7 July 2009Registered 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 2009Registered 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 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
6 July 2009Appointment terminated director lee gilburt (1 page)
6 July 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2009Appointment terminated director lee gilburt (1 page)
6 July 2009Ad 01/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
1 July 2009Incorporation (18 pages)
1 July 2009Incorporation (18 pages)