Company NameRenewable Solution Consultancy Ltd
Company StatusDissolved
Company Number07393100
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Lynn Friston
StatusClosed
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
Director NameMr David John Pallas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
Director NameMiss Lynn Friston
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Howard Mews
Norwich
Norfolk
NR3 4JU

Location

Registered AddressThe Old Schoolhouse Knutsford Road
Holmes Chapel
Crewe
Cheshire
CW4 7DE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages)
28 November 2012Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Director's details changed for Mr David John Pallas on 1 September 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Registered office address changed from 12 Hethel Engineering Centre Wymondham Road Hethel Norfolk NR14 8FB on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 12 Hethel Engineering Centre Wymondham Road Hethel Norfolk NR14 8FB on 25 May 2012 (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
26 October 2011Secretary's details changed for Miss Lynn Friston on 26 October 2011 (1 page)
26 October 2011Secretary's details changed for Miss Lynn Friston on 26 October 2011 (1 page)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 September 2011Registered office address changed from 50 Howard Mews Norwich Norfolk NR3 4JU England on 19 September 2011 (2 pages)
19 September 2011Appointment of David John Pallas as a director on 1 September 2011 (3 pages)
19 September 2011Termination of appointment of Lynn Friston as a director on 1 September 2011 (2 pages)
19 September 2011Termination of appointment of Lynn Friston as a director (2 pages)
19 September 2011Registered office address changed from 50 Howard Mews Norwich Norfolk NR3 4JU England on 19 September 2011 (2 pages)
19 September 2011Appointment of David John Pallas as a director (3 pages)
30 September 2010Incorporation (23 pages)
30 September 2010Incorporation (23 pages)