Company NameAbsolute Renewable Technologies Limited
Company StatusDissolved
Company Number09282894
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Bryan Glendinning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Greenhouse Greencroft Industrial Park
Stanley
DH9 7XN
Director NameMr Michael Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Chequers
Consett
County Durham
DH8 7EQ
Director NameMr Richard John Emmerson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beverley Road
Whitley Bay
Tyne And Wear
NE25 8JH
Director NameMr Roland Mark Short
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address35 Barley Mill Road
Consett
County Durham
DH8 8JS

Location

Registered AddressThe Greenhouse
Greencroft Industrial Park
Stanley
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches4 other UK companies use this postal address

Shareholders

5 at £0.01Michael Clark
5.00%
Ordinary
33 at £0.01Bryan Glendinning
33.00%
Ordinary
25 at £0.01May Investments LTD
25.00%
Ordinary
25 at £0.01Roland Mark Short
25.00%
Ordinary
12 at £0.01Richard John Emmerson
12.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
19 March 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Registered office address changed from Mill House Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Mill House Hownsgill Industrial Park Knitsley Lane Consett County Durham DH8 7NU to The Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 7 November 2017 (1 page)
22 December 2016Termination of appointment of Roland Mark Short as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Richard John Emmerson as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Roland Mark Short as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Richard John Emmerson as a director on 22 December 2016 (1 page)
21 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
21 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
14 February 2015Appointment of Mr Roland Mark Short as a director on 12 February 2015 (2 pages)
14 February 2015Appointment of Mr Richard John Emmerson as a director on 12 February 2015 (2 pages)
14 February 2015Appointment of Mr Michael Clark as a director on 12 February 2015 (2 pages)
14 February 2015Appointment of Mr Richard John Emmerson as a director on 12 February 2015 (2 pages)
14 February 2015Appointment of Mr Roland Mark Short as a director on 12 February 2015 (2 pages)
14 February 2015Appointment of Mr Michael Clark as a director on 12 February 2015 (2 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)