Company NameBiomass Enterprise Company Limited
Company StatusDissolved
Company Number09069249
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Angela Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr Christopher John O'Connor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMrs Angela Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westbourne Avenue Whitefield
Manchester
M45 7RY
Director NameMr Christopher John O'Connor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hayeswater Road Urmston
Manchester
M41 7AT
Director NameMr Michael Richard Davies
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westbourne Avenue Whitefield
Manchester
M45 7RY

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(4 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
(4 pages)
18 May 2015Appointment of Mr Christopher John O'connor as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mrs Angela Davies as a director on 13 May 2015 (2 pages)
18 May 2015Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Christopher John O'connor as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mrs Angela Davies as a director on 13 May 2015 (2 pages)
18 May 2015Termination of appointment of Michael Richard Davies as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Michael Richard Davies as a director on 13 May 2015 (1 page)
18 May 2015Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 18 May 2015 (1 page)
5 September 2014Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Angela Davies as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Christopher John O'connor as a director on 5 September 2014 (1 page)
20 August 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 Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 20 August 2014 (1 page)
20 August 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 Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 20 August 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 30
(30 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 30
(30 pages)