1905 ENERGY LTD
Overview
Company Name | 1905 ENERGY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08366979 |
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 1905 ENERGY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 1905 ENERGY LTD located?
Registered Office Address | The Old Stable New Street TR11 3HX Falmouth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1905 ENERGY LTD?
Company Name | From | Until |
---|---|---|
TWO GREEN DINOSAURS LIMITED | Jan 21, 2013 | Jan 21, 2013 |
What are the latest accounts for 1905 ENERGY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for 1905 ENERGY LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||||||
Registered office address changed from 23 Lanoweth Penryn TR10 8RP England to The Old Stable New Street Falmouth TR11 3HX on Sep 04, 2017 | 1 pages | AD01 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Termination of appointment of Stuart William Whiteford as a director on Jan 24, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from 77 Lemon Street Truro Cornwall TR1 2PN to 23 Lanoweth Penryn TR10 8RP on Feb 03, 2017 | 1 pages | AD01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 3 pages | AA | ||||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Michael Rowe as a director | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Georg Van Den Berg as a director | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from * Moorhayes Farm Hemyock Cullompton Devon EX15 3QT United Kingdom* on Sep 06, 2013 | 1 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed two green dinosaurs LIMITED\certificate issued on 27/02/13 | 2 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||||||||||
Appointment of Mr Georg Pieter Everhard Van Den Berg as a director | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of 1905 ENERGY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPMAN, Nicolas Browning | Director | Chapel Porth TR5 0NR St. Agnes Rosmergy Farm Cornwall England | England | British | Company Director | 176087010001 | ||||
ROWE, Michael John | Director | Lemon Street TR1 2PN Truro 77 Cornwall England | England | British | Consultant | 139906230002 | ||||
VAN DEN BERG, Georg Pieter Everhard | Director | Burrington EX37 9LE Umberleigh Bedport Poultry Farm Devon England | United Kingdom | Dutch | Renewables Consultant | 106979980002 | ||||
WHITEFORD, Stuart William | Director | Egham Avenue EX2 4RQ Exeter 16 Devon England | United Kingdom | British | Renewable Consultant | 163302760001 |
Who are the persons with significant control of 1905 ENERGY LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stuart William Whiteford | Apr 06, 2016 | New Street TR11 3HX Falmouth The Old Stable United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicolas Browning Chapman | Apr 06, 2016 | New Street TR11 3HX Falmouth The Old Stable United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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