LISBURN ENERGY RECOVERY LIMITED

LISBURN ENERGY RECOVERY LIMITED

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

    Company NameLISBURN ENERGY RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI071660
    JurisdictionNorthern Ireland
    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 LISBURN ENERGY RECOVERY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LISBURN ENERGY RECOVERY LIMITED located?

    Registered Office Address
    Forsyth House
    Cromac Square
    BT2 8LA Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LISBURN ENERGY RECOVERY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2016
    Next Accounts Due OnDec 31, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for LISBURN ENERGY RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Reid Wilson as a director on Oct 21, 2016

    1 pagesTM01

    Appointment of Mr Andrew Ian Maclellan as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Michael Findlay Wallace as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Termination of appointment of Nicholas William Dawber as a director on Oct 30, 2015

    1 pagesTM01

    Annual return made up to Feb 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 79 Chichester Street Belfast BT1 4JE* on Jan 02, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Richard Wardner as a secretary

    1 pagesTM02

    Annual return made up to Feb 06, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Derek Duffill as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 06, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Richard Wardner as a secretary

    2 pagesAP03

    Termination of appointment of Andrew Evans as a secretary

    1 pagesTM02

    Current accounting period extended from Feb 28, 2012 to Mar 31, 2012

    1 pagesAA01

    Appointment of Mr Michael Findlay Wallace as a director

    2 pagesAP01

    Appointment of Mr Nicholas William Dawber as a director

    2 pagesAP01

    Appointment of Mr Alan Reid Wilson as a director

    2 pagesAP01

    Who are the officers of LISBURN ENERGY RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLELLAN, Andrew Ian
    Woolston Grange Avenue
    Birchwood
    WA2 0YL Warrington
    Unit 11b Olympic Way
    Cheshire
    United Kingdom
    Director
    Woolston Grange Avenue
    Birchwood
    WA2 0YL Warrington
    Unit 11b Olympic Way
    Cheshire
    United Kingdom
    United KingdomBritish29037880001
    DARCH, Michael Jonathan
    79 Chichester Street
    Belfast
    BT1 4JE
    Secretary
    79 Chichester Street
    Belfast
    BT1 4JE
    British133100550001
    EVANS, Andrew John
    Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    36
    Derbyshire
    United Kingdom
    Secretary
    Highfield Avenue
    Newbold
    S41 7AX Chesterfield
    36
    Derbyshire
    United Kingdom
    165595310001
    WARDNER, Richard
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Secretary
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    166218480001
    DARCH, Michael Jonathan
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    EnglandBritish133100550001
    DAWBER, Nicholas William
    11b Olympic Park
    Woolston Grange Avenue
    WA1 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    Director
    11b Olympic Park
    Woolston Grange Avenue
    WA1 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    EnglandBritish165602440001
    DUFFILL, Derek John
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    Director
    Daniel Adamson Road
    M50 1DT Salford
    Ener-G House
    Manchester
    United Kingdom
    United KingdomBritish83770930001
    REDPATH, Denise
    27a Downshire Road
    Bangor
    BT20 3TN
    Director
    27a Downshire Road
    Bangor
    BT20 3TN
    Northern IrelandBritish134569430001
    REEVE, Christian Harold
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    EnglandBritish238985960002
    SHORT, James Gareth
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    United KingdomBritish107257680001
    WALLACE, Michael Findlay
    11b Olympic Park
    Woolston Grange Avenue
    WA1 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    Director
    11b Olympic Park
    Woolston Grange Avenue
    WA1 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    EnglandBritish165497060001
    WILSON, Alan Reid
    11b Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    Director
    11b Olympic Park
    Woolston Grange Avenue
    WA2 0YL Warrington
    C/O Energos Limited
    Cheshire
    United Kingdom
    ScotlandBritish150911050002
    CS DIRECTOR SERVICES LIMITED
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    144445660001

    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