Prestbury
SK10 4DN
Director Name | Mrs Sophie Emma Louise Johnston |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scott Road Prestbury Cheshire SK10 4DN |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Mark Edwin Healey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Simon John Foy |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 10 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Mr Guy Johnston |
---|---|
Status | Resigned |
Appointed | 10 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 77 Moss Lane Alderley Edge Cheshire SK9 7HP |
Registered Address | 3 Scott Road Prestbury Cheshire SK10 4DN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
1 at £1 | Guy Johnston 50.00% Ordinary |
---|---|
1 at £1 | Sophie Johnston 50.00% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 September 2018 | Change of details for Mrs Sophie Emma Johnston as a person with significant control on 11 September 2018 (2 pages) |
17 September 2018 | Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 17 September 2018 (2 pages) |
14 September 2018 | Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages) |
14 September 2018 | Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages) |
13 September 2018 | Registered office address changed from 77 Moss Lane Alderley Edge Cheshire SK9 7HP to 3 Scott Road Prestbury Cheshire SK10 4DN on 13 September 2018 (1 page) |
13 September 2018 | Director's details changed for Mrs Sophie Emma Louise Johnston on 11 September 2018 (2 pages) |
13 September 2018 | Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mrs Sophie Emma Louise Johnston on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Guy Christopher Liddle Johnston on 13 September 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Guy Christopher Liddle Johnston on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages) |
13 September 2018 | Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages) |
13 September 2018 | Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 July 2016 | Director's details changed for Mrs Sophie Emma Louise Johnston on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Sophie Emma Louise Johnston on 19 July 2016 (2 pages) |
23 June 2016 | Director's details changed for Mrs Sophie Emma Louise Johnston on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Guy Johnston as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mrs Sophie Emma Louise Johnston on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Guy Johnston as a secretary on 23 June 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 2 Trafford Road Alderley Edge Cheshire (1 page) |
17 June 2015 | Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 2 Trafford Road Alderley Edge Cheshire (1 page) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 April 2015 | Appointment of Mrs Sophie Emma Louise Johnston as a director on 28 April 2015 (2 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
28 April 2015 | Appointment of Mrs Sophie Emma Louise Johnston as a director on 28 April 2015 (2 pages) |
13 April 2015 | Company name changed blue energy (west sleekburn) LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed blue energy (west sleekburn) LIMITED\certificate issued on 13/04/15
|
10 April 2015 | Appointment of Mr Guy Johnston as a director on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Stuart Noble as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Simon John Foy as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Stuart Noble as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Guy Johnston as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Guy Johnston as a secretary on 10 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 77 Moss Lane Alderley Edge Cheshire SK9 7HP on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Christopher James Dean as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Christopher James Dean as a director on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 77 Moss Lane Alderley Edge Cheshire SK9 7HP on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Simon John Foy as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Simon John Foy as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Guy Johnston as a director on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Simon John Foy as a secretary on 10 April 2015 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 September 2014 | Company name changed blue energy pv number 2 LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed blue energy pv number 2 LIMITED\certificate issued on 22/09/14
|
19 September 2014 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 19 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
16 January 2013 | Termination of appointment of Mark Healey as a director (1 page) |
16 January 2013 | Appointment of Mr Christopher James Dean as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher James Dean as a director (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
22 June 2012 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page) |
20 March 2012 | Termination of appointment of Christopher Dean as a director (1 page) |
20 March 2012 | Termination of appointment of Christopher Dean as a director (1 page) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
17 August 2011 | Appointment of Simon John Foy as a director (2 pages) |
17 August 2011 | Appointment of Simon John Foy as a director (2 pages) |
16 August 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
16 August 2011 | Appointment of Mr Mark Edwin Healey as a director (2 pages) |
16 August 2011 | Appointment of Christopher James Dean as a director (2 pages) |
16 August 2011 | Appointment of Simon John Foy as a secretary (1 page) |
16 August 2011 | Appointment of Christopher James Dean as a director (2 pages) |
16 August 2011 | Appointment of Simon John Foy as a secretary (1 page) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|