Company NameThe Energy Savings Warehouse Ltd
Company StatusDissolved
Company Number08348900
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesGo Green Renewables Limited and The Money Savings Warehouse Ltd

Business Activity

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

Directors

Secretary NameMr Paul Parker
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameMr Paul Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW

Contact

Websitewww.utilitywarehouse.co.uk
Email address[email protected]

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Paul Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£32

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2016Termination of appointment of Paul Parker as a director on 1 February 2015 (1 page)
20 April 2016Termination of appointment of Paul Parker as a director on 1 February 2015 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page)
27 May 2015Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Paul Parker on 1 April 2015 (2 pages)
27 May 2015Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page)
27 May 2015Secretary's details changed for Mr Paul Parker on 1 April 2015 (1 page)
12 May 2015Registered office address changed from C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 12 May 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
13 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
13 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 September 2014Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page)
1 September 2014Company name changed the money savings warehouse LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page)
1 September 2014Company name changed the money savings warehouse LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
1 September 2014Registered office address changed from 2 Southbank Avenue Shavington Crewe CW2 5BP to C/O Paul Parker Vale Park Enterprise Centre Hamil Road Stoke-on-Trent ST6 1AW on 1 September 2014 (1 page)
29 August 2014Company name changed go green renewables LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed go green renewables LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(4 pages)
1 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(4 pages)
1 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
(4 pages)
22 July 2013Registered office address changed from Unit G8 Scope House Crewe CW1 6DD England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Unit G8 Scope House Crewe CW1 6DD England on 22 July 2013 (1 page)
7 January 2013Incorporation (25 pages)
7 January 2013Incorporation (25 pages)