About

Registered Number: 07658155
Date of Incorporation: 06/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

 

Based in Cheshire, Green Energy Commercial Ltd was registered on 06 June 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are James, Stephen, O'farrell, Lisa, Bell, Arthur, Blashill, Nicholas Frank, Patterson, Micheal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Stephen 06 June 2011 - 1
BELL, Arthur 06 June 2011 31 January 2017 1
BLASHILL, Nicholas Frank 01 January 2015 29 February 2016 1
PATTERSON, Micheal 14 January 2014 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
O'FARRELL, Lisa 01 June 2016 31 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
DISS16(SOAS) - N/A 10 March 2017
TM01 - Termination of appointment of director 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
DISS40 - Notice of striking-off action discontinued 05 July 2016
CS01 - N/A 04 July 2016
AP03 - Appointment of secretary 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 21 February 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 23 December 2014
AD01 - Change of registered office address 15 September 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 15 January 2014
AAMD - Amended Accounts 02 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 14 August 2013
AA - Annual Accounts 10 April 2013
AD01 - Change of registered office address 07 December 2012
DISS40 - Notice of striking-off action discontinued 27 November 2012
AR01 - Annual Return 26 November 2012
AD01 - Change of registered office address 22 November 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.