Company NameNeptune Renewables Limited
Company StatusDissolved
Company Number06700639
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Glenn Malcolm Aitken
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Secretary NameMr Glenn Malcolm Aitken
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
Director NameProf Jack Hardisty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address22 St Mary's Manor
North Bar Within
Beverley
North Humberside
HU17 8DE
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Hall Farm
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1EZ
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Eliseg Llantysilio
Llangollen
Denbighshire
LL20 8DE
Wales

Location

Registered Address18 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew James Laver
25.00%
Ordinary
1 at £1Glenn Malcolm Aitken
25.00%
Ordinary
1 at £1Nigel Fredrick Thomas Hugh Petrie
25.00%
Ordinary
1 at £1Trustee Of Jack Hardisty
25.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
8 February 2013Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Nigel Petrie as a director (1 page)
8 February 2013Termination of appointment of Andrew Laver as a director (1 page)
8 February 2013Termination of appointment of Jack Hardisty as a director (1 page)
8 February 2013Termination of appointment of Jack Hardisty as a director on 8 February 2013 (1 page)
8 February 2013Termination of appointment of Andrew James Laver as a director on 8 February 2013 (1 page)
1 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 4
(7 pages)
1 November 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 4
(7 pages)
5 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 March 2012Director's details changed for Professor Jack Hardisty on 7 March 2012 (2 pages)
19 March 2012Director's details changed for Professor Jack Hardisty on 7 March 2012 (2 pages)
19 March 2012Director's details changed for Professor Jack Hardisty on 7 March 2012 (2 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
17 September 2008Incorporation (16 pages)
17 September 2008Incorporation (16 pages)