Company NameRotor Gen International Limited
Company StatusDissolved
Company Number06985004
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Secretary NameMr Derek Parnaby
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSnape Castle Snape
Bedale
North Yorkshire
DL8 2TJ
Director NameMr David William Elsy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitcliffe Lane
Ripon
North Yorkshire
HG4 2JL

Location

Registered Address23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Shareholders

510 at £1Derek Parnaby
51.00%
Ordinary
490 at £1David William Elsy
49.00%
Ordinary

Financials

Year2014
Net Worth-£15,674
Cash£3,072

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2012Voluntary strike-off action has been suspended (1 page)
2 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2011Termination of appointment of David William Elsy as a director on 31 August 2011 (2 pages)
27 September 2011Termination of appointment of David Elsy as a director (2 pages)
13 July 2011Voluntary strike-off action has been suspended (1 page)
13 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
(4 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
(4 pages)
21 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
(4 pages)
14 September 2010Registered office address changed from Snape Castle Farm Bedale North Yorkshire DL8 2TJ United Kingdom on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Snape Castle Farm Bedale North Yorkshire DL8 2TJ United Kingdom on 14 September 2010 (2 pages)
7 August 2009Incorporation (12 pages)
7 August 2009Incorporation (12 pages)