Company NameAbaco Renewables Limited
Company StatusDissolved
Company Number05036884
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristiaan Leonard De Bruyn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed14 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
RoleChartered Account
Country of ResidenceJersey
Correspondence Address12-14 David Place
St Helier
Channel Islands
JE2 4TD
Director NamePeter Christen Olsen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
RoleLawyer
Correspondence Address12-14 David Place
St Helier
Channel Islands
JE2 4TD
Director NameAndrew Sainter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
RoleAccountant
Correspondence AddressLe Jardin Des Cures
Grouville
Jersey
Channel Islands
JE3 9EB
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed14 March 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2007)
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameStephen Francis Bircher
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address34 Pigott Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BY
Director NameMichael Porter
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2006)
RoleCompany Director
Correspondence AddressWestbury House
Windsor
Ovens
Co Cork
Irish
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed20 May 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed17 February 2004(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 20 May 2004)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 20 May 2004)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressC/O Sharles & Partners
2 Bath Place Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007Compulsory strike-off action has been discontinued (1 page)
3 July 2007Application for striking-off (1 page)
18 April 2007Secretary's particulars changed (1 page)
17 April 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (2 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o sharles & partners 2 bath place rivington street london EC2A 3JJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page)
15 March 2006Company name changed eu energy renewables LIMITED\certificate issued on 15/03/06 (2 pages)
7 March 2006Return made up to 06/02/06; full list of members (5 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 November 2005Director's particulars changed (1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Return made up to 06/02/05; full list of members (6 pages)
24 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 August 2004Conve 20/05/04 (1 page)
13 August 2004Ad 20/05/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (3 pages)
19 May 2004Company name changed eu energy renewals LIMITED\certificate issued on 19/05/04 (2 pages)
11 May 2004Company name changed seckloe 199 LIMITED\certificate issued on 11/05/04 (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
6 February 2004Incorporation (17 pages)