Company NameRed Roof Energy Ltd
Company StatusDissolved
Company Number08067875
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Alex Michael Cameron Kurek
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed11 September 2012(4 months after company formation)
Appointment Duration9 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr David George Graham Murray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(4 months after company formation)
Appointment Duration9 years, 1 month (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr Chris John Robert O'Keefe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleEnergy Consultancy
Country of ResidenceEngland
Correspondence Address12 Naworth Drive
Newcastle Upon Tyne
NE5 5PT

Contact

Telephone0191 2651754
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,318
Current Liabilities£21,382

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
9 July 2013Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 13 Mailing Studios Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England on 9 July 2013 (1 page)
15 March 2013Termination of appointment of Christopher O'keefe as a director (2 pages)
15 March 2013Termination of appointment of Christopher O'keefe as a director (2 pages)
5 December 2012Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 12 Naworth Drive Newcastle upon Tyne NE5 5PT United Kingdom on 5 December 2012 (1 page)
12 September 2012Appointment of Mr Alex Michael Cameron Kurek as a director (2 pages)
12 September 2012Appointment of Mr Alex Michael Cameron Kurek as a director (2 pages)
11 September 2012Appointment of Mr David George Graham Murray as a director (2 pages)
11 September 2012Appointment of Mr David George Graham Murray as a director (2 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)