Warrington
Cheshire
WA1 1EG
Director Name | Mr Kevin Michael Crone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trininty Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Mr James Derek Shaw |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trininty Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Secretary Name | Mr Kevin Crone |
---|---|
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Trininty Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.biomassenergymerseyside.co.uk |
---|
Registered Address | Trininty Chambers 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
35 at £1 | James Shaw 35.00% Ordinary |
---|---|
35 at £1 | Joyce Crone 35.00% Ordinary |
30 at £1 | Gbcr LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,876 |
Current Liabilities | £61,539 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 March 2015 | Registered office address changed from Halton View Villas 3-5, Wilson Patten Street Warrington WA1 1PG to Trininty Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page) |
10 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Registered office address changed from Moors Andrew Mcclusky and Co Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom to Halton View Villas 3-5, Wilson Patten Street Warrington WA1 1PG on 10 September 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 March 2014 | Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
17 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 August 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
3 August 2012 | Appointment of Mr James Derek Shaw as a director (2 pages) |
24 July 2012 | Appointment of Mr Kevin Michael Crone as a director (2 pages) |
23 July 2012 | Appointment of Mrs Joyce Crone as a director (2 pages) |
23 July 2012 | Appointment of Mr Kevin Crone as a secretary (1 page) |
13 July 2012 | Incorporation (20 pages) |
13 July 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |