Company NameRenewable Energy Growers (Northern) Limited
Company StatusDissolved
Company Number05719657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMartin Francis Belton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleFarmer Contractor
Country of ResidenceEngland
Correspondence AddressCharity Farm
Goole Fields
Goole
East Yorkshire
DN14 8AU
Director NameMr Gareth Allon Gaunt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPaddock House Farm
Paddock House Lane Sicklinghall
Wetherby
West Yorkshire
LS22 4BJ
Director NameAnthony Holmes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Rise Drive
Market Weighton
York
North Yorkshire
YO43 3JZ
Director NameMr Edmund Philip Geoffrey Huxtable
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Close
Bakehouse Lane Kilham
Driffield
North Humberside
YO25 4TG
Director NameHenry Bruce Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address30 Market Place
South Cave
Brough
East Yorkshire
HU15 2BP
Secretary NameMr Edmund Philip Geoffrey Huxtable
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Close
Bakehouse Lane Kilham
Driffield
North Humberside
YO25 4TG
Director NameMr Hugo Josslyn Thornton Hildyard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 02 August 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntington Road
York
North Yorkshire
YO3 7RB
Director NameMr Geoffrey Bernard Kealey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 year after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Harpswell
Gainsborough
Lincs
DN21 5UY
Director NameMr Philip Ralph Rowbottom
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 02 August 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence Address4 Haigh Mews
Haigh Lane Haigh
Barnsley
S75 4DH
Director NameRussell John Toothill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleFarmer
Correspondence AddressIvy House Farm
Eastfield Lane Auckley
Doncaster
South Yorkshire
DN9 3JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 2 Market Weighton Business
Centre Becklands Park
Market Weighton
Yorkshire
YO43 3GL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (4 pages)
12 April 2011Application to strike the company off the register (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 April 2010Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 23 February 2010 no member list (6 pages)
12 April 2010Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 23 February 2010 no member list (6 pages)
12 April 2010Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Mr Geoffrey Bernard Kealey on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Gareth Allon Gaunt on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Martin Francis Belton on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Hugo Josslyn Thornton Hildyard on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Henry Bruce Wilson on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Annual return made up to 23/02/09 (4 pages)
24 March 2009Annual return made up to 23/02/09 (4 pages)
8 February 2009Appointment terminated director russell toothill (1 page)
8 February 2009Director appointed philip ralph rowbottom (2 pages)
8 February 2009Appointment Terminated Director russell toothill (1 page)
8 February 2009Director appointed philip ralph rowbottom (2 pages)
19 March 2008Annual return made up to 23/02/08 (4 pages)
19 March 2008Annual return made up to 23/02/08 (4 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
1 April 2007Annual return made up to 23/02/07 (6 pages)
1 April 2007Annual return made up to 23/02/07 (6 pages)
19 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
19 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2006Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Incorporation (23 pages)
23 February 2006Incorporation (23 pages)