Redmarshall
Stockton On Tees
TS21 1HU
Director Name | Mr Roger Ferguson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Pightle Main Road Drayton Parslow Milton Keynes MK17 0LQ |
Registered Address | Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Port Clarence Power LTD 50.00% Ordinary |
---|---|
1 at £1 | Scott Bros Projects Limited 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
3 May 2013 | Order of court to wind up (2 pages) |
3 May 2013 | Order of court to wind up (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages) |
16 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (16 pages) |
19 March 2012 | Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 19 March 2012 (1 page) |
30 September 2011 | Change of name notice (2 pages) |
30 September 2011 | Company name changed global biocoal LTD\certificate issued on 30/09/11
|
30 September 2011 | Company name changed global biocoal LTD\certificate issued on 30/09/11
|
30 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
21 September 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
9 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Appointment of Mr Roger Ferguson as a director (3 pages) |
26 April 2011 | Appointment of Mr Roger Ferguson as a director (3 pages) |
24 February 2011 | Incorporation (22 pages) |
24 February 2011 | Incorporation (22 pages) |