Company NameGd Renewables Limited
Company StatusDissolved
Company Number07904625
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Directors

Director NameMrs Annmarie Dowsett
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMrs Dean William George Dowsett
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMrs Joanna Strickland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShambles Farthing Common
Lyminge
Kent
CT18 8DH

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
11 February 2013Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England on 11 February 2013 (2 pages)
8 February 2013Statement of affairs with form 4.19 (6 pages)
8 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
12 June 2012Registered office address changed from Unit 59 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 12 June 2012 (1 page)
28 March 2012Termination of appointment of Joanna Strickland as a director (1 page)
28 March 2012Appointment of Mrs Dean William George Dowsett as a director (2 pages)
28 March 2012Appointment of Mrs Annmarie Dowsett as a director (2 pages)
28 March 2012Registered office address changed from Shambles Farthing Common Lyminge Kent CT18 8DH on 28 March 2012 (1 page)
10 January 2012Incorporation
Statement of capital on 2012-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)