Company NameMosscliff Sustainable Energy Limited
Company StatusDissolved
Company Number08404286
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameTimec 1404 Limited

Directors

Director NameMr Donald Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Quay Level, St. Peter's Wharf
St. Peter's Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
Director NameMr David James Lyon Wyllie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Quay Level, St. Peter's Wharf
St. Peter's Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
Director NameMosscliff Enviromental Limited (Corporation)
StatusClosed
Appointed09 May 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
Correspondence AddressHorham Airfield Horham Road
Denham
Suffolk
IP21 5DQ
Director NameUK Sustainable Energy Limited (Corporation)
StatusClosed
Appointed09 May 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 November 2014)
Correspondence AddressUnit 13 Quay Level St Peters Wharf
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Quay Level, St. Peter's Wharf
St. Peter's Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 13 Quay Level, St. Peter's Wharf
St. Peter's Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
9 July 2014Application to strike the company off the register (3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Appointment of Uk Sustainable Energy Limited as a director (3 pages)
5 June 2013Appointment of Donald Anthony Lord as a director (3 pages)
5 June 2013Appointment of David James Lyon Wyllie as a director (3 pages)
5 June 2013Appointment of David James Lyon Wyllie as a director (3 pages)
5 June 2013Appointment of Uk Sustainable Energy Limited as a director (3 pages)
5 June 2013Appointment of Mosscliff Enviromental Limited as a director (3 pages)
5 June 2013Termination of appointment of Andrew Davison as a director (1 page)
5 June 2013Termination of appointment of Andrew Davison as a director (1 page)
5 June 2013Appointment of Mosscliff Enviromental Limited as a director (3 pages)
5 June 2013Appointment of Donald Anthony Lord as a director (3 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
28 May 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
28 May 2013Statement of capital following an allotment of shares on 9 May 2013
  • GBP 2
(3 pages)
28 May 2013Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
9 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page)
9 May 2013Company name changed timec 1404 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 May 2013Company name changed timec 1404 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 9 May 2013 (1 page)
14 February 2013Incorporation (28 pages)
14 February 2013Incorporation (28 pages)