Company NameBio-Energy Partnerships International Limited
Company StatusDissolved
Company Number04393536
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Murray Carter
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngerthorpe Hall, Markington
Harrogate
North Yorkshire
HG3 3PD
Secretary NameMr Michael Murray Carter
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngerthorpe Hall Markington
Harrogate
North Yorkshire
HG3 3PD
Director NameMrs Margaret Elizabeth McCaffry
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleRetired
Correspondence AddressIngerthorpe Hall
Markington
Harrogate
North Yorkshire
HG3 3PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIngerthorpe Hall
Markington
Harrogate
North Yorkshire
HG3 3PD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishMarkington with Wallerthwaite
WardBishop Monkton

Shareholders

99 at £1Michael Murray Carter
99.00%
Ordinary
1 at £1Margaret Elizabeth Mccaffry
1.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(4 pages)
2 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Ingerthorpe Hall, Markington Harrogate North Yorkshire HG3 3PD on 16 June 2010 (1 page)
15 June 2010Director's details changed for Michael Murray Carter on 13 March 2010 (2 pages)
15 June 2010Secretary's details changed for Michael Murray Carter on 13 March 2010 (1 page)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 June 2009Return made up to 13/03/09; full list of members (3 pages)
9 June 2009Appointment terminated director margaret mccaffry (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Return made up to 13/03/08; full list of members (4 pages)
31 January 2008Accounts made up to 31 March 2007 (1 page)
2 January 2008Return made up to 13/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Return made up to 13/03/06; full list of members (2 pages)
17 November 2005Return made up to 13/03/05; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 September 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 June 2003Return made up to 31/03/03; full list of members (9 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
13 March 2002Incorporation (17 pages)