Company Name2Renew Limited
Company StatusDissolved
Company Number05766616
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)
Previous Name@Lexander Electrical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Stow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Secretary NameMartin Stow
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Simon Arthur Alexander
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
Director NameMr Simon Arthur Alexander
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£1,481
Current Liabilities£75,890

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (22 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
24 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (19 pages)
24 November 2015Liquidators statement of receipts and payments to 17 September 2015 (21 pages)
24 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
26 September 2014Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 26 September 2014 (2 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
25 September 2014Statement of affairs with form 4.19 (8 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Director's details changed for Mr Simon Arthur Alexander on 23 January 2014 (2 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 March 2013Company name changed @lexander electrical services LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Appointment of Mr Simon Arthur Alexander as a director (2 pages)
12 December 2011Termination of appointment of Simon Alexander as a director (1 page)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Simon Arthur Alexander on 19 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Director's details changed for Simon Arthur Alexander on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Martin Stow on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Simon Arthur Alexander on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Martin Stow on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Martin Stow on 1 November 2009 (1 page)
15 January 2010Secretary's details changed for Martin Stow on 1 November 2009 (1 page)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 May 2008Return made up to 03/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Registered office changed on 06/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Ad 03/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Nc inc already adjusted 03/04/06 (1 page)
12 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (12 pages)