ENERGY PARK SUTTON BRIDGE LIMITED

ENERGY PARK SUTTON BRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameENERGY PARK SUTTON BRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06492323
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ENERGY PARK SUTTON BRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ENERGY PARK SUTTON BRIDGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENERGY PARK SUTTON BRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Neil Carmichael as a secretary on Jun 26, 2014

    2 pagesAP03

    Appointment of Mr Neil Carmichael as a director on Jun 26, 2014

    2 pagesAP01

    Termination of appointment of Helen Rome as a director

    1 pagesTM01

    Termination of appointment of John Dickie as a director

    1 pagesTM01

    Termination of appointment of Christopher Williams as a secretary

    1 pagesTM02

    Termination of appointment of Christopher Williams as a director

    1 pagesTM01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Mario D'andrea as a director

    1 pagesTM01

    Termination of appointment of Rodney Chapman as a director

    1 pagesTM01

    Termination of appointment of Marco Cereste as a director

    1 pagesTM01

    Appointment of Miss Helen Jayne Rome as a director

    2 pagesAP01

    Previous accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Feb 04, 2013 with full list of shareholders

    8 pagesAR01

    Register inspection address has been changed from Midas Building Unit a Roundhouse Close, Peterborough Cambridgeshire PE15TA United Kingdom

    1 pagesAD02

    Registered office address changed from * Midas Building Unit a Roundhouse Close Peterborough Cambridgeshire PE1 5TA United Kingdom* on Jan 04, 2013

    1 pagesAD01

    Statement of capital following an allotment of shares on Mar 26, 2012

    • Capital: GBP 1,000
    4 pagesSH01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Feb 04, 2012 with full list of shareholders

    8 pagesAR01

    Annual return made up to Feb 04, 2011 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Registered office address changed from * Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP* on Oct 21, 2010

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of ENERGY PARK SUTTON BRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Neil
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    Secretary
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    189746010001
    CARMICHAEL, Neil Philip
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    United KingdomBritish166035190001
    WILLIAMS, Christopher John
    335a Thorpe Road
    PE3 6LU Peterborough
    Cambridgeshire
    Secretary
    335a Thorpe Road
    PE3 6LU Peterborough
    Cambridgeshire
    English83312030003
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    113422880001
    CERESTE, Marco
    House
    333 Thorpe Road
    PE3 6LU Peterborough
    Tower
    Cambridgeshire
    Director
    House
    333 Thorpe Road
    PE3 6LU Peterborough
    Tower
    Cambridgeshire
    United KingdomBritish89400920001
    CHAPMAN, Rodney Desmond
    The Olde Barns 17 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    Director
    The Olde Barns 17 Main Street
    Ailsworth
    PE5 7AF Peterborough
    Cambridgeshire
    EnglandBritish124092930001
    D'ANDREA, Mario
    335 Thorpe Road
    PE3 6LU Peterborough
    Director
    335 Thorpe Road
    PE3 6LU Peterborough
    United KingdomItalian102505430002
    DICKIE, John Barrett
    Manor Barn
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    Director
    Manor Barn
    Wilsthorpe
    PE9 4PE Stamford
    Lincolnshire
    United KingdomScottish30292530001
    ROME, Helen Jayne
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    England
    Director
    90 Lincoln Road
    PE1 2SP Peterborough
    Ruthlyn House
    Cambridgeshire
    England
    United KingdomBritish178914460001
    WILLIAMS, Christopher John
    335a Thorpe Road
    PE3 6LU Peterborough
    Cambridgeshire
    Director
    335a Thorpe Road
    PE3 6LU Peterborough
    Cambridgeshire
    EnglandEnglish83312030003
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    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