Company NameGreen Energy Solutions (NW) Ltd
Company StatusDissolved
Company Number07378175
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Russell Kelly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Roy Rogers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Karen Louise Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cleveland Drive Little Sutton
Ellesmere Port
CH66 4XY
Wales
Director NameMiss Jenna Louise Johnson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Westdale Road
Birkenhead
Wirral
CH42 3XP
Wales
Director NameMr Kevin Easterbrook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grange Mount
Prenton
Merseyside
CH43 4XN
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Johnson Jenna Louise
50.00%
Ordinary
1 at £1Kelly Karen Louise
50.00%
Ordinary

Financials

Year2014
Net Worth£15,084
Cash£15,807
Current Liabilities£64,275

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 September 2017Notification of Roy Rogers as a person with significant control on 1 December 2016 (2 pages)
22 September 2017Cessation of Jenna Louise Johnson as a person with significant control on 1 December 2016 (1 page)
22 September 2017Notification of Peter Russell Kelly as a person with significant control on 1 December 2016 (2 pages)
22 September 2017Cessation of Karen Louise Kelly as a person with significant control on 1 December 2016 (1 page)
22 September 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
23 December 2016Appointment of Mr Peter Russell Kelly as a director on 22 December 2016 (2 pages)
23 December 2016Termination of appointment of Kevin Easterbrook as a director on 22 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Termination of appointment of Jenna Louise Johnson as a director on 22 December 2016 (1 page)
23 December 2016Appointment of Mr Roy Rogers as a director on 22 December 2016 (2 pages)
19 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
(4 pages)
7 June 2013Termination of appointment of Karen Kelly as a director (1 page)
7 June 2013Appointment of Mr Kevin Easterbrook as a director (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 December 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2010Incorporation (23 pages)