Company NameRenewables Roadshow Limited
Company StatusDissolved
Company Number06637626
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameCaesar Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas James Kenally Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(5 years, 9 months after company formation)
Appointment Duration9 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Secretary NameMr Nicholas James Kenally Smith
StatusClosed
Appointed03 April 2014(5 years, 9 months after company formation)
Appointment Duration9 months (closed 30 December 2014)
RoleCompany Director
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Daniel Caesar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleHead Of Communications
Country of ResidenceEngland
Correspondence AddressAshley And Dumville, Caledonian House Tatton Stree
Knutsford
Cheshire
WA16 6AG
Secretary NameMiss Nadine Caesar
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Railton Road
Guildford
Surrey
GU9 2LX
Director NameMrs Joanna Lisa Caesar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2014)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Birch Road
Godalming
Surrey
GU7 3NT
Secretary NameMrs Joanna Lisa Caesar
StatusResigned
Appointed14 May 2011(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Correspondence AddressAshley And Dumville, Caledonian House Tatton Stree
Knutsford
Cheshire
WA16 6AG
Director NameMr Nicholas James Kenally
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG

Location

Registered AddressAshley And Dumville, Caledonian House
Tatton Street
Knutsford
Cheshire
WA16 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1000 at £1Ashley & Dumville Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,214
Cash£40,039
Current Liabilities£26,825

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Termination of appointment of Daniel Caesar as a director on 19 June 2014 (1 page)
21 July 2014Termination of appointment of Joanna Lisa Caesar as a secretary on 19 June 2014 (1 page)
21 July 2014Registered office address changed from 15 Birch Road Godalming Surrey GU7 3NT England on 21 July 2014 (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Registered office address changed from 15 Birch Road Godalming Surrey GU7 3NT England on 21 July 2014 (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Termination of appointment of Joanna Lisa Caesar as a secretary on 19 June 2014 (1 page)
21 July 2014Termination of appointment of Daniel Caesar as a director on 19 June 2014 (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
9 July 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
9 July 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
1 July 2014Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages)
1 July 2014Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages)
1 July 2014Appointment of Mr Nicholas James Kenally Smith as a secretary on 3 April 2014 (2 pages)
30 June 2014Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages)
30 June 2014Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page)
30 June 2014Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages)
30 June 2014Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page)
30 June 2014Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page)
30 June 2014Termination of appointment of Nicholas James Kenally as a director on 3 April 2014 (1 page)
30 June 2014Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages)
30 June 2014Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page)
30 June 2014Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages)
30 June 2014Termination of appointment of Joanna Lisa Caesar as a director on 3 April 2014 (1 page)
30 June 2014Appointment of Mr Nicholas James Kenally Smith as a director on 3 April 2014 (2 pages)
30 June 2014Appointment of Mr Nicholas James Kenally as a director on 3 April 2014 (2 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Satisfaction of charge 1 in full (4 pages)
17 December 2013Registered office address changed from Danceys Barn Littleton Lane Guildford Surrey GU3 1HW United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Danceys Barn Littleton Lane Guildford Surrey GU3 1HW United Kingdom on 17 December 2013 (1 page)
9 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
9 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-26
(1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Daniel Caesar on 30 June 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mr Daniel Caesar on 30 June 2012 (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 January 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
13 January 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
11 January 2012Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Papworth Suite Surrey Place Mill Lane Godalming Surrey GU7 1EY United Kingdom on 11 January 2012 (1 page)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Nadine Caesar as a secretary (1 page)
8 June 2011Termination of appointment of Nadine Caesar as a secretary (1 page)
8 June 2011Appointment of Mrs Joanna Lisa Caesar as a secretary (1 page)
8 June 2011Director's details changed for Miss Joanna Lisa Cardy on 14 May 2011 (2 pages)
8 June 2011Director's details changed for Miss Joanna Lisa Cardy on 14 May 2011 (2 pages)
8 June 2011Appointment of Mrs Joanna Lisa Caesar as a secretary (1 page)
13 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,000
(4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 December 2010Appointment of Miss Joanna Lisa Cardy as a director (2 pages)
3 December 2010Appointment of Miss Joanna Lisa Cardy as a director (2 pages)
24 November 2010Registered office address changed from 15 Cliffe Road Godalming Surrey GU7 2JX on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 15 Cliffe Road Godalming Surrey GU7 2JX on 24 November 2010 (1 page)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Daniel Caesar on 1 October 2009 (2 pages)
29 June 2010Company name changed caesar consultancy LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
29 June 2010Company name changed caesar consultancy LIMITED\certificate issued on 29/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-17
(1 page)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 July 2008Incorporation (18 pages)
3 July 2008Incorporation (18 pages)