ECOCZERO BLACKMORE PARK LIMITED
Overview
Company Name | ECOCZERO BLACKMORE PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05991949 |
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 ECOCZERO BLACKMORE PARK LIMITED?
- Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
Where is ECOCZERO BLACKMORE PARK LIMITED located?
Registered Office Address | Montpellier House Montpellier Drive GL50 1TY Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ECOCZERO BLACKMORE PARK LIMITED?
Company Name | From | Until |
---|---|---|
CZERO BLACKMORE PARK LTD. | Mar 12, 2009 | Mar 12, 2009 |
WENDLAND ESTATES LTD | Nov 08, 2006 | Nov 08, 2006 |
What are the latest accounts for ECOCZERO BLACKMORE PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for ECOCZERO BLACKMORE PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Simon Howard as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Simon Howard as a director on Aug 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard William Costelloe as a director on Aug 08, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unicorn House Russell Street Stroud Gloucestershire GL5 3AX to Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Edward Thomas Turvill as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Asif Rehmanwala as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dale Andrew Vince as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Neil Catherall as a secretary on Apr 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Dale Andrew Vince as a director | 3 pages | AP01 | ||||||||||
Appointment of Asif Rehmanwala as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Appointment of Philip Neil Catherall as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Edward Turvill as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY United Kingdom* on Apr 12, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Howard as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed czero blackmore park LTD.\certificate issued on 14/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ECOCZERO BLACKMORE PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CATHERALL, Philip Neil | Secretary | Russell Street GL5 3AX Stroud Unicorn House Gloucestershire | British | 177614280001 | ||||||
TURVILL, Edward John | Secretary | Russell Street GL5 3AX Stroud Unicorn House Gloucestershire England | British | Property Development | 117636420001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
COSTELLOE, Richard William | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire England | United Kingdom | British | Company Director | 35674310001 | ||||
HOWARD, Simon | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire | England | English | Accountant | 148674920005 | ||||
HOWARD, Simon | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire United Kingdom | England | English | Accountant | 148674920002 | ||||
REHMANWALA, Asif | Director | House Russell Street GL5 3AX Stroud Unicorn Gloucestershire | England | British | Director Of Wholesale | 181343950001 | ||||
TURVILL, Christina Ann | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire United Kingdom | United Kingdom | British | Commercial Property Landlord | 117636410002 | ||||
TURVILL, Edward John | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire United Kingdom | United Kingdom | British | Property Development | 117636420002 | ||||
TURVILL, John Edward Thomas | Director | Russell Street GL5 3AX Stroud Unicorn House Gloucestershire England | England | British | Commercial Landlord | 117636250003 | ||||
TURVILL, William James | Director | Montpellier Drive GL50 1TY Cheltenham Montpellier House Gloucestershire United Kingdom | United Kingdom | British | Fine Art | 117636370002 | ||||
VINCE, Dale Andrew | Director | House Russell Street GL5 3AX Stroud Unicorn Gloucestershire | United Kingdom | British | Managing Director | 154726440001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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