Bristol
North Somerset
BS20 7RD
Secretary Name | Dawn Elizabeth Drower |
---|---|
Status | Closed |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Charterhouse Cottage Clapton Lane, Clapton In Gord Bristol North Somerset BS20 7RD |
Director Name | Mr James Richard Scott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Granby Road Harrogate HG1 4ST |
Website | investmentrenewables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6446986 |
Telephone region | Freephone |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | James Scott 50.00% Ordinary |
---|---|
2 at £1 | Ross Weaver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,403 |
Cash | £90,642 |
Current Liabilities | £101,573 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 February 2019 | Liquidators' statement of receipts and payments to 26 May 2018 (12 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (12 pages) |
18 September 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (12 pages) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
8 August 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Registered office address changed from Unit 2 14 Wakefield Road Grange Moor Wakefield West Yorkshire WF4 4DS to 12 Granby Road Harrogate HG1 4st on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from Unit 2 14 Wakefield Road Grange Moor Wakefield West Yorkshire WF4 4DS to 12 Granby Road Harrogate HG1 4st on 21 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Statement of affairs with form 4.19 (6 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Statement of affairs with form 4.19 (6 pages) |
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Registered office address changed from 114B High Street Portishead Bristol North Somerset BS20 6PR United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 114B High Street Portishead Bristol North Somerset BS20 6PR United Kingdom on 13 February 2012 (1 page) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 June 2011 | Appointment of Mr James Richard Scott as a director (2 pages) |
16 June 2011 | Appointment of Mr James Richard Scott as a director (2 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Incorporation (43 pages) |
3 December 2009 | Incorporation (43 pages) |