About

Registered Number: 07005925
Date of Incorporation: 01/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Aberdeen Cottage Tongues Lane, Preesall, Poulton-Le-Fylde, Lancashire, FY6 0HL

 

Founded in 2009, Renergy (North West) Ltd have registered office in Poulton-Le-Fylde, it's status at Companies House is "Dissolved". The current directors of this company are Entwisle, Caroline, Kbs Corporate Services Limited, Findlinson, Ian. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINDLINSON, Ian 01 October 2009 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ENTWISLE, Caroline 02 January 2013 - 1
KBS CORPORATE SERVICES LIMITED 04 March 2011 16 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 June 2013
SH01 - Return of Allotment of shares 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AP03 - Appointment of secretary 05 February 2013
AD01 - Change of registered office address 05 February 2013
AR01 - Annual Return 04 September 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AA - Annual Accounts 31 May 2011
AP04 - Appointment of corporate secretary 04 March 2011
AR01 - Annual Return 03 December 2010
CH02 - Change of particulars for corporate director 03 December 2010
CH04 - Change of particulars for corporate secretary 03 December 2010
AP01 - Appointment of director 03 December 2010
TM02 - Termination of appointment of secretary 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP04 - Appointment of corporate secretary 03 December 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 31 October 2009
AP01 - Appointment of director 28 October 2009
TM01 - Termination of appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
NEWINC - New incorporation documents 01 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.