Company NameCSAR Energy Limited
Company StatusDissolved
Company Number07456182
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameFortis Energy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Roger Thomas Askew
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindrift St Georges Road
Ryde
Isle Of Wight
PO33 3AS
Director NameMr Matthew Craig Rice
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Appley Road
Ryde
Isle Of Wight
PO33 1NE

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1John Roger Thomas Askew
50.00%
Ordinary
150 at £1Matthew Craig Rice
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 300
(4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 300
(4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 300
(4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
24 January 2011Company name changed fortis energy LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
24 January 2011Company name changed fortis energy LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-14
(2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
1 December 2010Registered office address changed from 16 the Observatory Westridge Business Park Ryde Isle of Wight PO33 1FX England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 16 the Observatory Westridge Business Park Ryde Isle of Wight PO33 1FX England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 16 the Observatory Westridge Business Park Ryde Isle of Wight PO33 1FX England on 1 December 2010 (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)