Alnwick
Northumberland
NE66 1TL
Director Name | Mr Louis Michael Rudston Fell |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 February 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Director Name | Mr David Robyn Peat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Front Street Wolsingham County Durham DL13 3AA |
Director Name | Mr George Francis White |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 February 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Secretary Name | Karen McMaster Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
Website | gfwrenewables.com |
---|
Registered Address | 4-6 Market Street Alnwick Northumberland NE66 1TL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 2 other UK companies use this postal address |
30 at £0.01 | Louis Michael Rudston Fell 9.09% Ordinary |
---|---|
100 at £0.01 | David Robyn Peat 30.30% Ordinary |
100 at £0.01 | George Francis White 30.30% Ordinary |
100 at £0.01 | Robert Hugh Fell 30.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,962 |
Cash | £43,519 |
Current Liabilities | £8,764 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
4 January 2018 | Appointment of a voluntary liquidator (3 pages) |
4 January 2018 | Declaration of solvency (5 pages) |
4 January 2018 | Resolutions
|
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 September 2014 | Registered office address changed from 6 Market Street Alnwick Northumberland NE66 1TL to 4-6 Market Street Alnwick Northumberland NE66 1TL on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from 6 Market Street Alnwick Northumberland NE66 1TL to 4-6 Market Street Alnwick Northumberland NE66 1TL on 26 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Karen Mcmaster Park as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Karen Mcmaster Park as a secretary on 25 September 2014 (1 page) |
6 May 2014 | Appointment of George Francis White as a director (3 pages) |
6 May 2014 | Appointment of Louis Michael Rudston Fell as a director (3 pages) |
6 May 2014 | Appointment of David Robyn Peat as a director (3 pages) |
6 May 2014 | Appointment of Karen Mcmaster Park as a secretary (3 pages) |
6 May 2014 | Appointment of David Robyn Peat as a director (3 pages) |
6 May 2014 | Appointment of Karen Mcmaster Park as a secretary (3 pages) |
6 May 2014 | Appointment of George Francis White as a director (3 pages) |
6 May 2014 | Appointment of Louis Michael Rudston Fell as a director (3 pages) |
23 April 2014 | Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Change of name notice (2 pages) |
23 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
11 April 2014 | Sub-division of shares on 30 April 2013 (5 pages) |
11 April 2014 | Sub-division of shares on 30 April 2013 (5 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages) |
13 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 April 2010 (3 pages) |
20 April 2010 | Registered office address changed from 6 Market Place Alnwick Northumberland NE66 1TL United Kingdom on 20 April 2010 (2 pages) |
20 April 2010 | Registered office address changed from 6 Market Place Alnwick Northumberland NE66 1TL United Kingdom on 20 April 2010 (2 pages) |
1 April 2010 | Appointment of Robert Hugh Fell as a director (3 pages) |
1 April 2010 | Appointment of Robert Hugh Fell as a director (3 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|