MICROGEN ENERGY LIMITED
Overview
| Company Name | MICROGEN ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442132 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICROGEN ENERGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MICROGEN ENERGY LIMITED located?
| Registered Office Address | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICROGEN ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MICROGEN ENERGY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MICROGEN ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Janette Buckley Miranda as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniela Hanuskova as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Carol Inman as a director | 1 pages | TM01 | ||||||||||
Appointment of Chloe Silvana Barry as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Rebecca Louise Dunn on Apr 18, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Appointment of Daniela Hanuskova as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Carol Inman as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan Mcculloch as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Mcculloch as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MICROGEN ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 187437720001 | |||||||
| BARRY, Chloe Silvana | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 92460210004 | |||||
| DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | 148511710002 | |||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 170979460001 | |||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADAMSON, William Harvey | Director | Ombu Newlands Drive SL6 4LL Maidenhead Berkshire | British | 94967320001 | ||||||
| BLAND, Catherine Mary | Director | 32 Church Road Benson OX10 6SF Oxfordshire | British | 94967240001 | ||||||
| EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | 32584850003 | ||||||
| EVANS, Steven Edward | Director | River Bank House River Road SL6 0BG Taplow Buckinghamshire | United Kingdom | British | 86333090001 | |||||
| GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||
| HEININGER, John Patrick | Director | Sweetslade Farm GL54 3BL Bourton On The Water Gloucestershire | England | British,American | 99867970001 | |||||
| INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 56112870003 | |||||
| INMAN, Carol Susan | Director | 11 Privet Close Lower Earley RG6 4NY Reading Berkshire | United Kingdom | British | 56112870003 | |||||
| JONES, Dennis Gareth | Director | Briar House Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | 86298280001 | ||||||
| LEE, Christopher John | Director | Willow House Cold Ashby Road, Guilsborough NN6 8QN Northampton | England | British | 99868000003 | |||||
| MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 170986900001 | |||||
| SOUCHARD, Richard Jack | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 111066520002 | |||||
| SUTCLIFFE, Sean George Cronin | Director | The Thatched House 1 High Street Wargrave RG10 8JA Reading Berkshire | England | British | 73301090002 | |||||
| WILLIAMS, Alistair Charles Walter | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | England | British | 81977370001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0