Company NameBiomass Energy Merseyside Ltd
Company StatusDissolved
Company Number08142690
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Joyce Crone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrininty Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Kevin Michael Crone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrininty Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr James Derek Shaw
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrininty Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Kevin Crone
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTrininty Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.biomassenergymerseyside.co.uk

Location

Registered AddressTrininty Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

35 at £1James Shaw
35.00%
Ordinary
35 at £1Joyce Crone
35.00%
Ordinary
30 at £1Gbcr LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£47,876
Current Liabilities£61,539

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
10 March 2015Registered 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 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 March 2014Previous accounting period extended from 31 July 2013 to 30 November 2013 (1 page)
17 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(4 pages)
3 August 2012Appointment of Mr James Derek Shaw as a director (2 pages)
24 July 2012Appointment of Mr Kevin Michael Crone as a director (2 pages)
23 July 2012Appointment of Mrs Joyce Crone as a director (2 pages)
23 July 2012Appointment of Mr Kevin Crone as a secretary (1 page)
13 July 2012Incorporation (20 pages)
13 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)