About

Registered Number: 04070748
Date of Incorporation: 13/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Merdienhouse, Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Based in West Midlands, Biomass Generators Ltd was established in 2000, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATT, Ivan Robert 09 June 2009 - 1
TALBOTT, Ben 13 September 2000 21 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 July 2012
CH01 - Change of particulars for director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
RESOLUTIONS - N/A 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
363s - Annual Return 22 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 19 September 2001
CERTNM - Change of name certificate 27 August 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
225 - Change of Accounting Reference Date 05 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 13 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.