Parkdale Vic 3195
Australia
Secretary Name | Ms Natalie Maureen Johnson |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 11 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Corporate Financial Controller |
Country of Residence | Australia |
Correspondence Address | 2 Heslop St Parkdale Vic 3195 Australia |
Director Name | Mr Dean John Trevis Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 October 2013(11 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | Unit 2 And 3 Brook Farm Swineyard Lane High Legh Knutsford WA16 0SD |
Director Name | Sam Bond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 524 Knipp Road Houston Texas 77024 United States |
Director Name | Evan Andrew Stergoulis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Homefield Road London W4 2LW |
Secretary Name | Evan Andrew Stergoulis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Homefield Road London W4 2LW |
Director Name | Damon Liew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2003(5 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2008) |
Role | Manager |
Correspondence Address | 11 Jefferson Place Stretton Qld 4116 Australia |
Secretary Name | Damon Liew |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2003(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 February 2008) |
Role | Manager |
Correspondence Address | 11 Jefferson Place Stretton Qld 4116 Australia |
Director Name | Mr Russell John Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2013) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 37 Coachwood Cres Narre Warren Vic 3805 Australia |
Director Name | Dean John Trevis Wilson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2012(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 10 29 Harley Street London W1G 9QR |
Website | www.runenergy.com |
---|
Registered Address | Unit 2 And 3 Brook Farm Swineyard Lane High Legh Knutsford WA16 0SD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Year | 2013 |
---|---|
Turnover | £750,305 |
Gross Profit | £111,804 |
Net Worth | -£82,759 |
Cash | £202,161 |
Current Liabilities | £513,471 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
23 November 2022 | Registered office address changed from 33 Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL England to Unit 2 and 3 Brook Farm Swineyard Lane High Legh Knutsford WA16 0SD on 23 November 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
21 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mr Dean John Trevis Wilson on 11 September 2018 (2 pages) |
18 May 2018 | Registered office address changed from Suite 10 29 Harley Street London W1G 9QR to 33 Chapel Lane Stockton Heath Warrington Cheshire WA4 6LL on 18 May 2018 (1 page) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
11 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Termination of appointment of Russell Clarke as a director (1 page) |
7 October 2013 | Termination of appointment of Russell Clarke as a director (1 page) |
7 October 2013 | Director's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages) |
7 October 2013 | Secretary's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Dean Wilson as a director (1 page) |
7 October 2013 | Termination of appointment of Dean Wilson as a director (1 page) |
7 October 2013 | Termination of appointment of Russell Clarke as a director (1 page) |
7 October 2013 | Secretary's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages) |
7 October 2013 | Director's details changed for Ms Natalie Maureen Johnson on 30 June 2013 (2 pages) |
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Dean John Trevis Wilson as a director (2 pages) |
7 October 2013 | Termination of appointment of Russell Clarke as a director (1 page) |
7 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Appointment of Mr Dean John Trevis Wilson as a director (2 pages) |
23 April 2013 | Director's details changed for Dean John Trevis Wilson on 18 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Dean John Trevis Wilson on 18 April 2013 (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Appointment of Dean John Trevis Wilson as a director (2 pages) |
30 August 2012 | Appointment of Dean John Trevis Wilson as a director (2 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms Natalie Maureen Johnson on 1 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr Russell John Clarke on 1 September 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 September 2009 | Director and secretary's change of particulars / natalie johnson / 01/09/2009 (1 page) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 September 2009 | Director and secretary's change of particulars / natalie johnson / 01/09/2009 (1 page) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 July 2009 | Director appointed mr russell john clarke (1 page) |
7 July 2009 | Director appointed mr russell john clarke (1 page) |
2 July 2009 | Appointment terminated director sam bond (1 page) |
2 July 2009 | Appointment terminated director sam bond (1 page) |
6 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
6 April 2009 | Return made up to 10/10/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 March 2008 | Director appointed ms natalie maureen johnson (1 page) |
11 March 2008 | Appointment terminated director damon liew (1 page) |
11 March 2008 | Appointment terminated director damon liew (1 page) |
11 March 2008 | Secretary appointed ms natalie maureen johnson (1 page) |
11 March 2008 | Secretary appointed ms natalie maureen johnson (1 page) |
11 March 2008 | Director appointed ms natalie maureen johnson (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Ad 11/10/06--------- £ si 95@1=95 £ ic 5/100 (1 page) |
12 October 2006 | Ad 11/10/06--------- £ si 95@1=95 £ ic 5/100 (1 page) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
23 November 2004 | Return made up to 10/10/04; full list of members (2 pages) |
23 November 2004 | Return made up to 10/10/04; full list of members (2 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 September 2004 | Director's particulars changed (1 page) |
15 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 15 appold street london EC2A 2HB (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 15 appold street london EC2A 2HB (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 August 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
11 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 November 2003 | Return made up to 10/10/03; full list of members
|
10 November 2003 | Return made up to 10/10/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 April 2003 | Ad 03/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 April 2003 | Ad 03/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
10 October 2002 | Incorporation (19 pages) |
10 October 2002 | Incorporation (19 pages) |