Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Steve Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Fold Kirkburton Huddersfield HD8 0QD |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseway Harrogate HG1 4HH |
Director Name | Mr Stephen Horrocks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Higgins |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Website | stroma-energy.co.uk |
---|
Registered Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
100 at £1 | Srm Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,724 |
Cash | £66,907 |
Current Liabilities | £118,910 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Mr Steven Turner on 4 May 2016 (1 page) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Secretary's details changed for Mr Steven Turner on 4 May 2016 (1 page) |
28 October 2015 | Termination of appointment of John Higgins as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Robert James Coxon as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Robert James Coxon as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of John Higgins as a director on 28 October 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
31 October 2014 | Company name changed stroma energy LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed stroma energy LIMITED\certificate issued on 31/10/14
|
22 October 2014 | Appointment of Mr Steve Turner as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Steve Turner as a director on 21 October 2014 (2 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 May 2012 | Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages) |
14 May 2012 | Termination of appointment of Stephen Horrocks as a director (1 page) |
14 May 2012 | Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Appointment of Mr John John Higgins as a director (2 pages) |
14 May 2012 | Appointment of Mr John John Higgins as a director (2 pages) |
14 May 2012 | Director's details changed for Mr John John Higgins on 1 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Stephen Horrocks as a director (1 page) |
16 April 2012 | Company name changed stroma solar LIMITED\certificate issued on 16/04/12
|
16 April 2012 | Company name changed stroma solar LIMITED\certificate issued on 16/04/12
|
20 January 2012 | Termination of appointment of Matthew Ferguson as a director (1 page) |
20 January 2012 | Termination of appointment of Matthew Ferguson as a director (1 page) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 August 2011 | Appointment of Mr Stephen Horrocks as a director (2 pages) |
2 August 2011 | Appointment of Mr Stephen Horrocks as a director (2 pages) |
28 June 2011 | Company name changed green sky technology LIMITED\certificate issued on 28/06/11
|
28 June 2011 | Company name changed green sky technology LIMITED\certificate issued on 28/06/11
|
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Company name changed stroma lzc LTD\certificate issued on 21/02/11
|
21 February 2011 | Company name changed stroma lzc LTD\certificate issued on 21/02/11
|
21 February 2011 | Change of name notice (2 pages) |
21 February 2011 | Change of name notice (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 May 2009 | Director's change of particulars / matthew ferguson / 21/10/2008 (2 pages) |
29 May 2009 | Director's change of particulars / matthew ferguson / 21/10/2008 (2 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 May 2008 | Secretary's change of particulars / steve turner / 01/09/2006 (2 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / robert coxon / 01/08/2007 (2 pages) |
8 May 2008 | Secretary's change of particulars / steve turner / 01/09/2006 (2 pages) |
8 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / robert coxon / 01/08/2007 (2 pages) |
10 March 2008 | Registered 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 2008 | Registered 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 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
5 May 2006 | Incorporation (17 pages) |
5 May 2006 | Incorporation (17 pages) |