Company NameGeneral Energy Reserve Limited
Company StatusDissolved
Company Number07374889
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address4 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Jc Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Application to strike the company off the register (3 pages)
18 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(4 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
15 November 2012Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 15 November 2012 (1 page)
14 November 2012Termination of appointment of Jc Secretaries Limited as a secretary (1 page)
14 November 2012Termination of appointment of Michael Blood as a director (1 page)
14 November 2012Appointment of Mr Richard Ian Hughes as a director (2 pages)
14 November 2012Termination of appointment of Jc Directors Limited as a director (1 page)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)