About

Registered Number: 06439846
Date of Incorporation: 28/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: CARE OF ADAMS AND REMERS LLP, Duke'S Court 32 Duke Street, St James'S, London, SW1Y 6DF

 

Setanta Energy Manco Ltd was founded on 28 November 2007 and has its registered office in London. The companies directors are listed as Ashgroves Corporate Services Limited, Lockwood, Geoff, Tracey, Mark John, Mullarkey, Paul Joseph, Tracey, Mark John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Geoff 14 September 2015 - 1
MULLARKEY, Paul Joseph 01 January 2011 30 July 2013 1
TRACEY, Mark John 04 December 2014 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ASHGROVES CORPORATE SERVICES LIMITED 14 September 2015 - 1
TRACEY, Mark John 28 November 2007 14 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
AR01 - Annual Return 11 December 2015
DS01 - Striking off application by a company 03 December 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
AP04 - Appointment of corporate secretary 14 September 2015
AA - Annual Accounts 22 June 2015
AUD - Auditor's letter of resignation 02 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 11 June 2013
TM01 - Termination of appointment of director 03 June 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 04 January 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 07 July 2008
225 - Change of Accounting Reference Date 14 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.