EWEN CIRENCESTER PLC
Overview
| Company Name | EWEN CIRENCESTER PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05385090 |
| 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 EWEN CIRENCESTER PLC?
- (6523) /
Where is EWEN CIRENCESTER PLC located?
| Registered Office Address | Unit 10 College Farm Buildings Tetbury Road GL7 6PY Cirencester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWEN CIRENCESTER PLC?
| Company Name | From | Until |
|---|---|---|
| GREEN CO2 PLC | Apr 14, 2008 | Apr 14, 2008 |
| 9999 PLC | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for EWEN CIRENCESTER PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for EWEN CIRENCESTER PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O C/O Fe4 Limited 2nd Floor Klaco House 28 - 30 st. John's Square London EC1M 4DN England on Jul 27, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Purlieus Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY on Jun 29, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Knox as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Russell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Reginald Pomphrett as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Reginald Pomphrett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Charlton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2011 | 17 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 25 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||
Certificate of change of name Company name changed green CO2 PLC\certificate issued on 08/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 12 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Certificate of change of name Company name changed 9999 PLC\certificate issued on 14/04/08 | 2 pages | CERTNM | ||||||||||
legacy | 11 pages | 363s | ||||||||||
Statement of affairs | 54 pages | SA | ||||||||||
legacy | 2 pages | 88(2) | ||||||||||
Who are the officers of EWEN CIRENCESTER PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLETT, David John | Director | 82 Isis Lakes Spine Rd GL7 5TL South Cerney Gloucestershire | England | British | 161407300001 | |||||
| POMPHRETT, Reginald Benjamin | Secretary | 14a Chapel Lane SS7 2PQ Hadleigh Essex | British | 115655650001 | ||||||
| RONALDSON, Stephen Frank | Secretary | 221 Sheen Lane East Sheen SW14 8LE London | British | 1772340003 | ||||||
| GOWER SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London | 83265900001 | |||||||
| CHARLTON, John William Charles | Director | Rowan Lodge Neata Farm Greet GL54 5BL Cheltenham Gloucestershire | England | British | 119598150002 | |||||
| HOLT, Robert | Director | The Poplars GL2 9QB Down Hatherley Gloucestershire | United Kingdom | British | 11629970002 | |||||
| KALAIRAJAH, Muthu Palaniappan, Dr | Director | 10 Robin Hill Drive BR7 5ER Chislehurst Kent | England | Malaysian | 79434950001 | |||||
| KNOX, John Robert | Director | 52 Highpoint North Hill N6 4AZ London | British | 117858320001 | ||||||
| PAGE, Declan Charles | Director | 10 Hawthorn Road SM1 4PF Sutton Surrey | British | 74461710001 | ||||||
| POMPHRETT, Reginald Benjamin | Director | 14a Chapel Lane SS7 2PQ Hadleigh Essex | England | British | 115655650001 | |||||
| RUSSELL, Andrew Nicholas | Director | Plymouth Copse Caerwys Road Babell CH8 8PZ Holywell Flintshire | United Kingdom | British | 91395820001 | |||||
| WILSON, Adam Richard | Director | 78 Park Street Mayfair W1K 2JZ London | United Arab Emirates | British | 114909720002 | |||||
| GOWER NOMINEES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 82882570001 | |||||||
| GOWER SECRETARIES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 83265900001 |
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