About

Registered Number: 04223296
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: BDO LLP, 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Founded in 2001, Diverse Energy Ltd have registered office in Gatwick, West Sussex, it's status at Companies House is "Dissolved". The companies directors are listed as Cordek Limited, Smet, Dirk Roger, Beard, John Gordon, Livesey, Alastair Keith, Priest, Robert John. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEK LIMITED 28 June 2007 - 1
SMET, Dirk Roger 23 February 2011 - 1
LIVESEY, Alastair Keith 04 September 2008 25 May 2011 1
PRIEST, Robert John 31 May 2001 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
BEARD, John Gordon 14 May 2004 04 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2014
2.24B - N/A 22 April 2013
2.34B - N/A 22 April 2013
2.23B - N/A 24 December 2012
2.17B - N/A 03 December 2012
2.16B - N/A 22 November 2012
2.12B - N/A 17 October 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 20 July 2012
RESOLUTIONS - N/A 26 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2012
AA - Annual Accounts 29 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 18 July 2011
SH01 - Return of Allotment of shares 04 May 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 24 March 2011
TM01 - Termination of appointment of director 23 March 2011
RESOLUTIONS - N/A 16 December 2010
RESOLUTIONS - N/A 16 December 2010
SH01 - Return of Allotment of shares 16 December 2010
SH01 - Return of Allotment of shares 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
AP01 - Appointment of director 04 November 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 14 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 July 2010
SH01 - Return of Allotment of shares 21 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 October 2008
353 - Register of members 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
RESOLUTIONS - N/A 18 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363a - Annual Return 15 September 2008
CERTNM - Change of name certificate 21 February 2008
287 - Change in situation or address of Registered Office 27 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 24 September 2007
225 - Change of Accounting Reference Date 24 September 2007
363s - Annual Return 24 September 2007
CERTNM - Change of name certificate 21 June 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
AA - Annual Accounts 12 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 06 June 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.