Company NameRenewable Energy From Agriculture Limited
Company StatusDissolved
Company Number04200953
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Timothy Robin Twizell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleGrain Trader
Country of ResidenceEngland
Correspondence AddressDoor 2 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
Director NameMichael James Dunwoodie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressLane End House
Eppleby
Richmond
North Yorkshire
DL11 7AY
Secretary NameMichael James Dunwoodie
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressLane End House
Eppleby
Richmond
North Yorkshire
DL11 7AY
Director NameDavid Rowland Swinbank
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(4 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 20 June 2009)
RoleFarmer
Correspondence AddressWest Layton Farm
Sedgefield
Stockton On Tees
Cleveland
TS21 3HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01325 749356
Telephone regionDarlington

Location

Registered AddressDoor 2 Aske Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2013
Net Worth£1,892
Cash£1,892

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
29 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(3 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
(3 pages)
18 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
(3 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Michael Dunwoodie as a secretary (1 page)
1 May 2012Register inspection address has been changed from C/O R Twizell Farm Office Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL England (1 page)
1 May 2012Register inspection address has been changed from C/O R Twizell Farm Office Cote Nook Farm Sedgefield Stockton-on-Tees Cleveland TS21 3HL England (1 page)
1 May 2012Termination of appointment of Michael Dunwoodie as a director (1 page)
1 May 2012Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Michael Dunwoodie as a secretary (1 page)
1 May 2012Termination of appointment of Michael Dunwoodie as a director (1 page)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 October 2011Registered office address changed from Cote Nook Farm Sedgefield Stockton on Tees TS21 3HL on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Cote Nook Farm Sedgefield Stockton on Tees TS21 3HL on 17 October 2011 (1 page)
15 October 2011Director's details changed for Mr Timothy Robin Twizell on 15 October 2011 (2 pages)
15 October 2011Director's details changed for Mr Timothy Robin Twizell on 15 October 2011 (2 pages)
3 May 2011Termination of appointment of Michael Dunwoodie as a secretary (1 page)
3 May 2011Termination of appointment of Michael Dunwoodie as a director (1 page)
3 May 2011Termination of appointment of Michael Dunwoodie as a director (1 page)
3 May 2011Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Michael Dunwoodie as a secretary (1 page)
29 April 2011Termination of appointment of Michael Dunwoodie as a director (1 page)
29 April 2011Termination of appointment of Michael Dunwoodie as a secretary (1 page)
29 April 2011Termination of appointment of Michael Dunwoodie as a director (1 page)
29 April 2011Termination of appointment of Michael Dunwoodie as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Michael James Dunwoodie on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Michael James Dunwoodie on 18 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 June 2009Appointment terminated director david swinbank (1 page)
22 June 2009Appointment terminated director david swinbank (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
27 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
23 April 2007Return made up to 18/04/07; full list of members (3 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 May 2006Return made up to 18/04/06; full list of members (3 pages)
8 May 2006Return made up to 18/04/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 18/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 18/04/03; change of members (7 pages)
29 April 2003Return made up to 18/04/03; change of members (7 pages)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
1 May 2002Return made up to 18/04/02; full list of members (7 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Ad 18/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2001Incorporation (18 pages)
18 April 2001Incorporation (18 pages)