Company NameThe Green Electrician (Heat) Limited
Company StatusDissolved
Company Number08115092
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Matthew Lincoln Evans
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleRenewable Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Electrician Head Office Green Lane
Wardle
Nantwich
Cheshire
CW5 6BJ
Director NameMr Stephen John Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Electrician Head Office Green Lane
Wardle
Nantwich
Cheshire
CW5 6BJ
Director NameMr Rupert Sinclair Higgin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Electrician Head Office Green Lane
Wardle
Nantwich
Cheshire
CW5 6BJ
Director NameDavid Young
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Electrician Head Office Green Lane
Wardle
Nantwich
Cheshire
CW5 6BJ

Contact

Websitewww.thegreenelectrician.co.uk

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£170
Cash£149
Current Liabilities£7,075

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 April 2015Delivered on: 16 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(8 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(8 pages)
29 June 2016Termination of appointment of David Young as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Stephen John Davies as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Stephen John Davies as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Rupert Sinclair Higgin as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of David Young as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Rupert Sinclair Higgin as a director on 24 June 2016 (1 page)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(7 pages)
16 April 2015Registration of charge 081150920001, created on 14 April 2015 (5 pages)
16 April 2015Registration of charge 081150920001, created on 14 April 2015 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 August 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
5 July 2013Director's details changed for Mr Stephen John Davies on 21 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Matthew Lincoln Evans on 21 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Stephen John Davies on 21 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Rupert Sinclair Higgin on 21 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Rupert Sinclair Higgin on 21 June 2012 (2 pages)
5 July 2013Director's details changed for David Young on 21 June 2012 (2 pages)
5 July 2013Director's details changed for David Young on 21 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Matthew Lincoln Evans on 21 June 2012 (2 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)