Company NameSRM Energy Limited
Company StatusDissolved
Company Number05806753
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Steven Turner
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Steve Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Matthew John Ferguson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseway
Harrogate
HG1 4HH
Director NameMr Stephen Horrocks
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr John Higgins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU

Contact

Websitestroma-energy.co.uk

Location

Registered AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

100 at £1Srm Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,724
Cash£66,907
Current Liabilities£118,910

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
4 September 2017Resolutions
  • RES13 ‐ Director's resolution-declaration of intent to strike off 23/08/2017
(1 page)
4 September 2017Resolutions
  • RES13 ‐ Director's resolution-declaration of intent to strike off 23/08/2017
(1 page)
14 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Secretary's details changed for Mr Steven Turner on 4 May 2016 (1 page)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Secretary's details changed for Mr Steven Turner on 4 May 2016 (1 page)
28 October 2015Termination of appointment of John Higgins as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Robert James Coxon as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Robert James Coxon as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of John Higgins as a director on 28 October 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
19 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
19 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
31 October 2014Company name changed stroma energy LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
31 October 2014Company name changed stroma energy LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
22 October 2014Appointment of Mr Steve Turner as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Steve Turner as a director on 21 October 2014 (2 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 May 2012Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages)
14 May 2012Termination of appointment of Stephen Horrocks as a director (1 page)
14 May 2012Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr John John Higgins as a director (2 pages)
14 May 2012Appointment of Mr John John Higgins as a director (2 pages)
14 May 2012Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Stephen Horrocks as a director (1 page)
16 April 2012Company name changed stroma solar LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
(4 pages)
16 April 2012Company name changed stroma solar LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
(4 pages)
20 January 2012Termination of appointment of Matthew Ferguson as a director (1 page)
20 January 2012Termination of appointment of Matthew Ferguson as a director (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 August 2011Appointment of Mr Stephen Horrocks as a director (2 pages)
2 August 2011Appointment of Mr Stephen Horrocks as a director (2 pages)
28 June 2011Company name changed green sky technology LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed green sky technology LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 February 2011Company name changed stroma lzc LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
21 February 2011Company name changed stroma lzc LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Change of name notice (2 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
29 May 2009Director's change of particulars / matthew ferguson / 21/10/2008 (2 pages)
29 May 2009Director's change of particulars / matthew ferguson / 21/10/2008 (2 pages)
29 May 2009Return made up to 05/05/09; full list of members (3 pages)
29 May 2009Return made up to 05/05/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Secretary's change of particulars / steve turner / 01/09/2006 (2 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / robert coxon / 01/08/2007 (2 pages)
8 May 2008Secretary's change of particulars / steve turner / 01/09/2006 (2 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / robert coxon / 01/08/2007 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from stroma house, unit 3 eagle point telford way industrial park 41 wakefield west yorkshire WF2 0XW (1 page)
10 March 2008Registered office changed on 10/03/2008 from stroma house, unit 3 eagle point telford way industrial park 41 wakefield west yorkshire WF2 0XW (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
30 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 May 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
5 May 2006Incorporation (17 pages)
5 May 2006Incorporation (17 pages)