Company NameRenewable Installer Training Services Ltd
Company StatusDissolved
Company Number07521322
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas Farquhar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales
Director NameMr Simon Roberts
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressViscount House River Lane
Chester
CH4 8RH
Wales

Location

Registered AddressViscount House
River Lane
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Simon Roberts
50.00%
Ordinary
1 at £1Thomas Farquhar
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
18 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(4 pages)
9 February 2011Director's details changed for Mr Thomas Farquhar on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Thomas Farquhar on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Simon Roberts on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Simon Roberts on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Thomas Farquhar on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Simon Roberts on 9 February 2011 (2 pages)
8 February 2011Registered office address changed from Viscount House River Lane Chester Flintshire CH4 8RH Wales on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Viscount House River Lane Chester Flintshire CH4 8RH Wales on 8 February 2011 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2011Registered office address changed from Viscount House River Lane Chester Flintshire CH4 8RH Wales on 8 February 2011 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)