Company NameComplete Energy Europe Limited
DirectorMurray Robertson Robb
Company StatusLiquidation
Company Number08734711
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Murray Robertson Robb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2016(2 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdvantage Business Centre 132-134 Great Ancoats St
Manchester
M4 6DE
Director NameMr Robin Anthony Harrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Buildings 28 Queen Street
Manchester
M2 5LF
Director NameMr Aiden John Wilkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 01 July 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressAlexandra Buildings 28 Queen Street
Manchester
M2 5LF
Director NameRobin Anthony Harrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 02 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Buildings 28 Queen Street
Manchester
M2 5LF

Location

Registered AddressAticus Law Solicitors
Alexandra Buildings
28 Queen Street
Manchester
M2 5LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Robin Anthony Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£48,165
Cash£9,041
Current Liabilities£12,501

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due30 October 2016 (overdue)

Filing History

20 March 2017Order of court to wind up (3 pages)
23 June 2016Appointment of Murry Robertson Robb as a director on 1 April 2016 (3 pages)
23 June 2016Termination of appointment of Robin Anthony Harrison as a director on 2 April 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 September 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
20 August 2015Termination of appointment of Aiden John Wilkinson as a director on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Aiden John Wilkinson as a director on 1 July 2015 (1 page)
20 August 2015Appointment of Robin Anthony Harrison as a director on 1 July 2015 (2 pages)
20 August 2015Appointment of Robin Anthony Harrison as a director on 1 July 2015 (2 pages)
24 April 2015Termination of appointment of Robin Anthony Harrison as a director on 7 April 2015 (1 page)
24 April 2015Termination of appointment of Robin Anthony Harrison as a director on 7 April 2015 (1 page)
17 April 2015Appointment of Aiden Wilkinson as a director on 31 March 2015 (2 pages)
17 April 2015Registered office address changed from , Office 3 Top Floor Hollingwood Business Centre, Albert Street, Manchester, Greater Manchester, OL8 3QL, England to C/O Aticus Law Solicitors Alexandra Buildings 28 Queen Street Manchester M2 5LF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Office 3 Top Floor Hollingwood Business Centre Albert Street Manchester Greater Manchester OL8 3QL England to C/O Aticus Law Solicitors Alexandra Buildings 28 Queen Street Manchester M2 5LF on 17 April 2015 (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)