Company NameGlobal Renewable Solutions Limited
Company StatusDissolved
Company Number08187769
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven Harvey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleRenewable Energy
Country of ResidenceEngland
Correspondence AddressUnit 34 Evans Business Park North Road
Ellesmere Port
Cheshire
CH65 1AE
Wales
Director NameMr Ben George Southall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleRenewable Energy
Country of ResidenceUnited Kingdom
Correspondence Address23 Chester Road
Ellesmere Port
Cheshire
CH65 9BE
Wales
Director NameMr Colin Stephen Williamson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleRenewable Energy
Country of ResidenceUnited Kingdom
Correspondence Address23 Chester Road
Ellesmere Port
Cheshire
CH65 9BE
Wales

Contact

Websiteglobalrenewablesolutions.co.uk
Telephone0151 3574087
Telephone regionLiverpool

Location

Registered Address23 Chester Road
Ellesmere Port
Cheshire
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Shareholders

15 at £1Ben Southall
50.00%
Ordinary
15 at £1Colin Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£18,038
Cash£17,220
Current Liabilities£68,816

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

2 September 2014Delivered on: 11 September 2014
Satisfied on: 15 September 2015
Persons entitled: Wetstone Capital Limited

Classification: A registered charge
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Termination of appointment of Colin Stephen Williamson as a director on 13 January 2017 (2 pages)
9 February 2017Termination of appointment of Colin Stephen Williamson as a director on 13 January 2017 (2 pages)
30 September 2016Termination of appointment of Ben George Southall as a director on 22 September 2016 (2 pages)
30 September 2016Termination of appointment of Ben George Southall as a director on 22 September 2016 (2 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
9 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 September 2015Satisfaction of charge 081877690001 in full (1 page)
15 September 2015Satisfaction of charge 081877690001 in full (1 page)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30
(3 pages)
4 November 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 30
(3 pages)
11 September 2014Registration of charge 081877690001, created on 2 September 2014 (34 pages)
11 September 2014Registration of charge 081877690001, created on 2 September 2014 (34 pages)
11 September 2014Registration of charge 081877690001, created on 2 September 2014 (34 pages)
31 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 April 2014Registered office address changed from 19 Chester Road Ellesmere Port Cheshire CH65 9BE on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 19 Chester Road Ellesmere Port Cheshire CH65 9BE on 10 April 2014 (2 pages)
28 February 2014Registered office address changed from Unit 34 Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE on 28 February 2014 (2 pages)
28 February 2014Registered office address changed from Unit 34 Evans Business Park North Road Ellesmere Port Cheshire CH65 1AE on 28 February 2014 (2 pages)
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30
(3 pages)
15 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30
(3 pages)
18 February 2013Termination of appointment of Steven Harvey as a director (1 page)
18 February 2013Termination of appointment of Steven Harvey as a director (1 page)
9 January 2013Registered 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 2013Registered 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 2013Registered 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 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)