Swainsea Lane
Pickering
YO18 8JW
Director Name | Matthias Grundmann |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirkby Mills Kirkbymoorside York North Yorkshire YO62 6NR |
Director Name | Mr Andrew John Springett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grange Road Wickham Bishops Witham Essex CM8 3LT |
Director Name | Mr Christoph Grundmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 23 February 2023) |
Role | Biomass Power |
Country of Residence | England |
Correspondence Address | 167 Torcross Road Ruislip Middlesex HA4 0TG |
Director Name | Mr Mark Jonathan Wilkinson Waind |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Causeway Thorp Arch Wetherby West Yorkshire LS23 7AD |
Director Name | Michael Aherne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 February 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Novusmodus Ireland Limited 27 Lower Fitzwilliam Street Dublin Dublin 2 Ireland |
Director Name | Michael Mackey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 23 February 2023) |
Role | Electrical Engineer |
Country of Residence | Ireland |
Correspondence Address | Novusmodus Ireland Limited Lower Fitzwilliam Stree Dublin Dublin 2 Ireland |
Secretary Name | Mr Victor John Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Levisham Pickering North Yorkshire YO18 7NJ |
Director Name | Mr Iain Leonard Dale |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Grove House Low Marishes Malton North Yorkshire YO17 6RQ |
Director Name | John Stuart Wright |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welham Hall Welham Malton North Yorkshire YO17 9QF |
Secretary Name | John Stuart Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welham Hall Welham Malton North Yorkshire YO17 9QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £3,855,429 |
Cash | £908,482 |
Current Liabilities | £3,357,900 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 April 2017 | Liquidators' statement of receipts and payments to 3 October 2016 (18 pages) |
---|---|
28 January 2016 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 28 January 2016 (2 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 3 October 2015 (18 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 3 October 2015 (18 pages) |
29 October 2014 | Liquidators' statement of receipts and payments to 3 October 2014 (17 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 3 October 2014 (17 pages) |
29 October 2014 | Liquidators statement of receipts and payments to 3 October 2014 (17 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 3 October 2013 (17 pages) |
28 October 2013 | Liquidators' statement of receipts and payments to 3 October 2013 (17 pages) |
28 October 2013 | Liquidators statement of receipts and payments to 3 October 2013 (17 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 3 October 2012 (16 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 3 October 2012 (16 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 3 October 2012 (16 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2011 | Statement of affairs with form 4.19 (9 pages) |
11 October 2011 | Resolutions
|
10 October 2011 | Registered office address changed from South View Farm Yatts Road Pickering North Yorkshire YO18 8JN on 10 October 2011 (2 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (12 pages) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
14 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
14 December 2010 | Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages) |
14 December 2010 | Appointment of Michael Aherne as a director (3 pages) |
13 December 2010 | Appointment of Michael Mackey as a director (3 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Termination of appointment of John Wright as a secretary (2 pages) |
10 December 2010 | Termination of appointment of John Wright as a director (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 17 March 2006
|
23 August 2010 | Statement of capital following an allotment of shares on 3 November 2003
|
23 August 2010 | Statement of capital following an allotment of shares on 5 November 2003
|
23 August 2010 | Statement of capital following an allotment of shares on 28 February 2002
|
23 August 2010 | Statement of capital following an allotment of shares on 5 November 2003
|
23 August 2010 | Statement of capital following an allotment of shares on 15 December 2004
|
23 August 2010 | Statement of capital following an allotment of shares on 18 December 2006
|
23 August 2010 | Statement of capital following an allotment of shares on 3 November 2003
|
23 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
9 August 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
13 April 2010 | Director's details changed for Christoph Grundmann on 27 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Resolutions
|
27 January 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (12 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (12 pages) |
23 February 2009 | Director appointed mark jonathan wilkinson waind (2 pages) |
17 July 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 April 2008 | Return made up to 27/03/08; full list of members (11 pages) |
8 February 2008 | Memorandum and Articles of Association (5 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (15 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
30 October 2007 | New director appointed (2 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (11 pages) |
16 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
11 January 2007 | Ad 15/12/06--------- £ si [email protected]=8444 £ ic 126000/134444 (2 pages) |
10 January 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Ad 17/03/06-17/03/06 £ si [email protected] (6 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Ad 15/12/04--------- £ si [email protected]=1500 £ ic 61000/62500 (2 pages) |
12 October 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 27/03/04; full list of members (9 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Ad 03/11/03--------- £ si [email protected]=15250 £ ic 100/15350 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Ad 03/11/03--------- £ si [email protected]=45000 £ ic 15350/60350 (2 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: manor farm main street levisham pickering north yorkshire YO18 7NJ (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 December 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 27/03/02; full list of members (7 pages) |
22 June 2001 | Ad 28/03/01--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (17 pages) |