Company NameGreenway Energy Solutions Ltd
Company StatusDissolved
Company Number07636784
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameStuart Bostock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameTerence Clark
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Stuart Bostock
50.00%
Ordinary
50 at £1Terence Clark
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(3 pages)
10 July 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
13 June 2011Appointment of Stuart Bostock as a director (2 pages)
13 June 2011Appointment of Terence Clark as a director (2 pages)
13 June 2011Appointment of Terence Clark as a director (2 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
13 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
13 June 2011Termination of appointment of Alison Rigby as a director (1 page)
13 June 2011Appointment of Stuart Bostock as a director (2 pages)
13 June 2011Termination of appointment of Alison Rigby as a director (1 page)
17 May 2011Incorporation (34 pages)
17 May 2011Incorporation (34 pages)