Company NameNRG (Cornwall) Limited
Company StatusDissolved
Company Number06268150
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Ratty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Pondhu Crescent
St Austell
PL25 5DT
Secretary NameMr Neil Martin Woodward
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hillside Meadows
Foxhole
St Austell
Cornwall
PL26 7TA

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£386
Cash£13,806
Current Liabilities£195,723

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
2 May 2019Termination of appointment of Martin Ratty as a director on 6 April 2019 (1 page)
13 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (17 pages)
1 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
1 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (14 pages)
7 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
7 June 2016Liquidators' statement of receipts and payments to 21 May 2016 (13 pages)
7 June 2016Liquidators statement of receipts and payments to 21 May 2016 (13 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (13 pages)
31 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (13 pages)
31 July 2015Liquidators statement of receipts and payments to 21 May 2015 (13 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 41 Skylines Village Docklands London E14 9TS on 10 July 2014 (2 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Court order insolvency:replacement liquidator (8 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Registered office address changed from 11 Pondhu Crescent St. Austell Cornwall PL25 5DT on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 11 Pondhu Crescent St. Austell Cornwall PL25 5DT on 15 August 2012 (2 pages)
15 August 2012Statement of affairs with form 4.19 (5 pages)
15 August 2012Appointment of a voluntary liquidator (2 pages)
15 August 2012Appointment of a voluntary liquidator (2 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(3 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 January 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
25 January 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 August 2009Return made up to 04/06/09; full list of members (3 pages)
3 August 2009Return made up to 04/06/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
26 November 2008Appointment terminated secretary neil woodward (1 page)
26 November 2008Appointment terminated secretary neil woodward (1 page)
26 November 2008Registered office changed on 26/11/2008 from 40 fore street st.austell cornwall PL25 5ER (1 page)
26 November 2008Registered office changed on 26/11/2008 from 40 fore street st.austell cornwall PL25 5ER (1 page)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
4 June 2007Incorporation (12 pages)
4 June 2007Incorporation (12 pages)