LISBURN ENERGY RECOVERY LIMITED
Overview
| Company Name | LISBURN ENERGY RECOVERY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI071660 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What are the latest accounts for LISBURN ENERGY RECOVERY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2016 |
| Next Accounts Due On | Dec 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LISBURN ENERGY RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Alan Reid Wilson as a director on Oct 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ian Maclellan as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Findlay Wallace as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Nicholas William Dawber as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 79 Chichester Street Belfast BT1 4JE* on Jan 02, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Wardner as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Derek Duffill as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Richard Wardner as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Evans as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr Michael Findlay Wallace as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas William Dawber as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Reid Wilson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LISBURN ENERGY RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLELLAN, Andrew Ian | Director | Woolston Grange Avenue Birchwood WA2 0YL Warrington Unit 11b Olympic Way Cheshire United Kingdom | United Kingdom | British | 29037880001 | |||||
| DARCH, Michael Jonathan | Secretary | 79 Chichester Street Belfast BT1 4JE | British | 133100550001 | ||||||
| EVANS, Andrew John | Secretary | Highfield Avenue Newbold S41 7AX Chesterfield 36 Derbyshire United Kingdom | 165595310001 | |||||||
| WARDNER, Richard | Secretary | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | 166218480001 | |||||||
| DARCH, Michael Jonathan | Director | 79 Chichester Street Belfast BT1 4JE | England | British | 133100550001 | |||||
| DAWBER, Nicholas William | Director | 11b Olympic Park Woolston Grange Avenue WA1 0YL Warrington C/O Energos Limited Cheshire United Kingdom | England | British | 165602440001 | |||||
| DUFFILL, Derek John | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 83770930001 | |||||
| REDPATH, Denise | Director | 27a Downshire Road Bangor BT20 3TN | Northern Ireland | British | 134569430001 | |||||
| REEVE, Christian Harold | Director | 79 Chichester Street Belfast BT1 4JE | England | British | 238985960002 | |||||
| SHORT, James Gareth | Director | 79 Chichester Street Belfast BT1 4JE | United Kingdom | British | 107257680001 | |||||
| WALLACE, Michael Findlay | Director | 11b Olympic Park Woolston Grange Avenue WA1 0YL Warrington C/O Energos Limited Cheshire United Kingdom | England | British | 165497060001 | |||||
| WILSON, Alan Reid | Director | 11b Olympic Park Woolston Grange Avenue WA2 0YL Warrington C/O Energos Limited Cheshire United Kingdom | Scotland | British | 150911050002 | |||||
| CS DIRECTOR SERVICES LIMITED | 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