Company NameDeploy Eco Renewables Ltd
Company StatusDissolved
Company Number08282189
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Directors

Director NameMr Nathan Colin Barrass
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Philip John Barry Hesford
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Paul Douglas Savill
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Carrington Road
Stockport
Cheshire
SK1 2JX
Director NameMr Philip John Barry Hesford
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months after company formation)
Appointment Duration8 months (resigned 10 September 2013)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence Address27 Carrington Road
Stockport
Cheshire
SK1 2JX

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Termination of appointment of Philip Hesford as a director (1 page)
15 August 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 1,333
(3 pages)
4 July 2013Registration of charge 082821890002 (53 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2013Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 25 March 2013 (1 page)
8 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 1,333
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 1,333
(3 pages)
7 January 2013Termination of appointment of Paul Savill as a director (1 page)
7 January 2013Appointment of Mr Philip John Barry Hesford as a director (2 pages)
7 December 2012Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Philip Hesford as a director (1 page)
16 November 2012Appointment of Mr Paul Douglas Savill as a director (2 pages)
7 November 2012Registered office address changed from 82 King Street Manchester M2 4WQ England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 82 King Street Manchester M2 4WQ England on 7 November 2012 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)