Ellesmere Port
Cheshire
CH65 1AE
Wales
Director Name | Mr Ben George Southall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Renewable Energy |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chester Road Ellesmere Port Cheshire CH65 9BE Wales |
Director Name | Mr Colin Stephen Williamson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Renewable Energy |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chester Road Ellesmere Port Cheshire CH65 9BE Wales |
Website | globalrenewablesolutions.co.uk |
---|---|
Telephone | 0151 3574087 |
Telephone region | Liverpool |
Registered Address | 23 Chester Road Ellesmere Port Cheshire CH65 9BE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
15 at £1 | Ben Southall 50.00% Ordinary |
---|---|
15 at £1 | Colin Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,038 |
Cash | £17,220 |
Current Liabilities | £68,816 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 September 2014 | Delivered on: 11 September 2014 Satisfied on: 15 September 2015 Persons entitled: Wetstone Capital Limited Classification: A registered charge Fully Satisfied |
---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Termination of appointment of Colin Stephen Williamson as a director on 13 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Colin Stephen Williamson as a director on 13 January 2017 (2 pages) |
30 September 2016 | Termination of appointment of Ben George Southall as a director on 22 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Ben George Southall as a director on 22 September 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
9 June 2016 | Registered office address changed from 23 Whitby Road Ellesmere Port Cheshire CH65 9BE to 23 Chester Road Ellesmere Port Cheshire CH65 9BE on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 23 Whitby Road Ellesmere Port Cheshire CH65 9BE to 23 Chester Road Ellesmere Port Cheshire CH65 9BE on 9 June 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 September 2015 | Satisfaction of charge 081877690001 in full (1 page) |
15 September 2015 | Satisfaction of charge 081877690001 in full (1 page) |
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 September 2014 | Registration of charge 081877690001, created on 2 September 2014 (34 pages) |
11 September 2014 | Registration of charge 081877690001, created on 2 September 2014 (34 pages) |
11 September 2014 | Registration of charge 081877690001, created on 2 September 2014 (34 pages) |
31 August 2014 | Registered office address changed from 23 Chester Road Ellesmere Port Cheshire CH65 9BE to 23 Whitby Road Ellesmere Port Cheshire CH65 9BE on 31 August 2014 (2 pages) |
31 August 2014 | Registered office address changed from 23 Chester Road Ellesmere Port Cheshire CH65 9BE to 23 Whitby Road Ellesmere Port Cheshire CH65 9BE on 31 August 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 April 2014 | Registered office address changed from 19 Chester Road Ellesmere Port Cheshire CH65 9BE on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 19 Chester Road Ellesmere Port Cheshire CH65 9BE on 10 April 2014 (2 pages) |
28 February 2014 | Registered office address changed from Unit 34 Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from Unit 34 Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE on 28 February 2014 (2 pages) |
15 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
18 February 2013 | Termination of appointment of Steven Harvey as a director (1 page) |
18 February 2013 | Termination of appointment of Steven Harvey as a director (1 page) |
9 January 2013 | Registered office address changed from Harrier House 2C Rossbank Road Rossmore Ind.Est. Ellesmere Port Cheshire CH65 3AN England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Harrier House 2C Rossbank Road Rossmore Ind.Est. Ellesmere Port Cheshire CH65 3AN England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Harrier House 2C Rossbank Road Rossmore Ind.Est. Ellesmere Port Cheshire CH65 3AN England on 9 January 2013 (1 page) |
22 August 2012 | Incorporation
|
22 August 2012 | Incorporation
|