ENERGY PARK SUTTON BRIDGE LIMITED
Overview
| Company Name | ENERGY PARK SUTTON BRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06492323 |
| 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 ENERGY PARK SUTTON BRIDGE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENERGY PARK SUTTON BRIDGE LIMITED located?
| Registered Office Address | Ruthlyn House 90 Lincoln Road PE1 2SP Peterborough Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENERGY PARK SUTTON BRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ENERGY PARK SUTTON BRIDGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENERGY PARK SUTTON BRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Neil Carmichael as a secretary on Jun 26, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Neil Carmichael as a director on Jun 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Rome as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Dickie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Williams as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Williams as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Mario D'andrea as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rodney Chapman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marco Cereste as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Helen Jayne Rome as a director | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 04, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Register inspection address has been changed from Midas Building Unit a Roundhouse Close, Peterborough Cambridgeshire PE15TA United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * Midas Building Unit a Roundhouse Close Peterborough Cambridgeshire PE1 5TA United Kingdom* on Jan 04, 2013 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 26, 2012
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP* on Oct 21, 2010 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of ENERGY PARK SUTTON BRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARMICHAEL, Neil | Secretary | 90 Lincoln Road PE1 2SP Peterborough Ruthlyn House Cambridgeshire | 189746010001 | |||||||
| CARMICHAEL, Neil Philip | Director | 90 Lincoln Road PE1 2SP Peterborough Ruthlyn House Cambridgeshire | United Kingdom | British | 166035190001 | |||||
| WILLIAMS, Christopher John | Secretary | 335a Thorpe Road PE3 6LU Peterborough Cambridgeshire | English | 83312030003 | ||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||
| CERESTE, Marco | Director | House 333 Thorpe Road PE3 6LU Peterborough Tower Cambridgeshire | United Kingdom | British | 89400920001 | |||||
| CHAPMAN, Rodney Desmond | Director | The Olde Barns 17 Main Street Ailsworth PE5 7AF Peterborough Cambridgeshire | England | British | 124092930001 | |||||
| D'ANDREA, Mario | Director | 335 Thorpe Road PE3 6LU Peterborough | United Kingdom | Italian | 102505430002 | |||||
| DICKIE, John Barrett | Director | Manor Barn Wilsthorpe PE9 4PE Stamford Lincolnshire | United Kingdom | Scottish | 30292530001 | |||||
| ROME, Helen Jayne | Director | 90 Lincoln Road PE1 2SP Peterborough Ruthlyn House Cambridgeshire England | United Kingdom | British | 178914460001 | |||||
| WILLIAMS, Christopher John | Director | 335a Thorpe Road PE3 6LU Peterborough Cambridgeshire | England | English | 83312030003 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
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