Liverpool
L24 2TS
Director Name | Mr Clark Fleming Seldon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
Website | www.renewableenergycentre.org |
---|---|
Email address | [email protected] |
Registered Address | Bank Chambers 93 Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £0.01 | Abdul Darwish 50.00% Ordinary |
---|---|
50 at £0.01 | Clark Seldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,225 |
Cash | £3,494 |
Current Liabilities | £7,719 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (1 page) |
2 December 2019 | Registered office address changed from C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 July 2019 | Resolutions
|
15 May 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 September 2016 | Registered office address changed from C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013 Ground Floor Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY on 30 September 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 April 2016 | Registered office address changed from C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX to C/O Burton Varley Llp 86 Old Lansdowne Road Manchester M20 2WX on 14 April 2016 (1 page) |
31 March 2016 | Company name changed phoenix renewable energy centre LTD\certificate issued on 31/03/16
|
31 March 2016 | Company name changed phoenix renewable energy centre LTD\certificate issued on 31/03/16
|
19 January 2016 | Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages) |
19 January 2016 | Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages) |
19 January 2016 | Director's details changed for Mr Abdul Salam Darwish on 2 November 2013 (2 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register inspection address has been changed to 47 Burnage Close Liverpool L24 2TS (1 page) |
22 October 2015 | Register inspection address has been changed to 47 Burnage Close Liverpool L24 2TS (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 July 2015 | Registered office address changed from 47 Burnage Close Liverpool L24 2TS to C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 47 Burnage Close Liverpool L24 2TS to C/O Burton Varley Llp 8th Floor 80 Mosley Street Manchester M2 3FX on 12 July 2015 (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 April 2013 | Appointment of Mr Abdul Salam Darwish as a director (2 pages) |
18 April 2013 | Appointment of Mr Abdul Salam Darwish as a director (2 pages) |
23 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|