Company NameThe Avonmouth Renewable Energy Dm1 Limited
Company StatusDissolved
Company Number05369040
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(2 years after company formation)
Appointment Duration2 years, 2 months (closed 05 May 2009)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address37 Canynge Road
Clifton
Bristol
BS8 3LD
Director NameMr John Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lady Yorke Park
Seven Hills Road
Iver
Buckinghamshire
SL0 0PD
Secretary NameMr Stephen Anthony Green
NationalityBritish
StatusClosed
Appointed09 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Scholars Walk
Langley
Slough
Berkshire
SL3 8LZ
Director NameHubert James Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address26/6 Greenpark
Edinburgh
Midlothian
EH17 7TB
Scotland
Director NameJames Boags
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2006)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Caiyside
Edinburgh
Midlothian
EH10 7HW
Scotland
Director NameMr Nicholas James Burcombe Cooper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 College Fields
Bristol
BS8 3HP
Director NameLisa Rees
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 2007)
RoleAccountant
Correspondence Address2 Walnut Cottages
Henfield Road, Coalpit Heath
Bristol
Avon
BS36 2TF
Secretary NameMr Martin Owen Davies-Jones
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 West Mall
Clifton
Bristol
BS8 4BQ
Director NameMr Nicolas Robert Story
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(2 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCampden Hill Farm
Chipping Campden
Gloucestershire
GL55 6UR
Wales
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address4 The Grand Union Office Park
Packet Boat Lane Crowley
Uxbridge
Middlesex
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
19 March 2008Secretary appointed stephen anthony green (1 page)
14 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: yara house st andrews road avonmouth bristol BS11 9HZ (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
11 September 2007New director appointed (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
3 January 2007Accounts made up to 28 February 2006 (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (3 pages)
27 April 2006Registered office changed on 27/04/06 from: c/o thompson taraz managers LIMITED 3 new burlington mews mayfair london W1B 4QB (1 page)
14 March 2006Return made up to 18/02/06; full list of members (6 pages)
21 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
18 February 2005Incorporation (18 pages)