Company NameGo Green Energy Services (UK) Ltd
Company StatusDissolved
Company Number08111870
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nicholas Paul Stanbury
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(3 months, 1 week after company formation)
Appointment Duration7 years, 12 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Britannia House
Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director NameMr Paul Southern
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleInspector
Country of ResidenceUnited Kingdom
Correspondence Address22 Boswell Avenue
South Shields
NE34 9SS
Director NameMr Paul Critchley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleInspector
Country of ResidenceUnited Kingdom
Correspondence Address97 Park Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0LG

Contact

Websitewww.kwservices.net

Location

Registered Address5 Britannia House
Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

10 at £1Mr Paul Critchley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages)
15 December 2014Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages)
15 December 2014Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages)
28 May 2014Voluntary strike-off action has been suspended (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 10
(4 pages)
25 April 2013Termination of appointment of Paul Southern as a director (1 page)
25 April 2013Registered office address changed from 97 Park Avenue Shiremoor Newcastle upon Tyne NE27 0LG United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 97 Park Avenue Shiremoor Newcastle upon Tyne NE27 0LG United Kingdom on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Paul Southern as a director (1 page)
25 September 2012Appointment of Mr Nicholas Paul Stanbury as a director (2 pages)
25 September 2012Appointment of Mr Nicholas Paul Stanbury as a director (2 pages)
20 June 2012Incorporation (21 pages)
20 June 2012Incorporation (21 pages)