London
W1J 5AE
Director Name | Mr James Robert Dunning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Granary Barn Little Green Burgate Suffolk IP22 1QQ |
Secretary Name | Mr James Robert Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Borrowdale Avenue Ipswich Suffolk IP4 2TN |
Director Name | Keith Bigsby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2007) |
Role | Accountant |
Correspondence Address | 52 Eden Street Cambridge CB1 1EL |
Director Name | David George Jefferies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Espada 30 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Jonathan Derek Ratton Talbot Weiss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(2 weeks after company formation) |
Appointment Duration | 6 months (resigned 15 November 2006) |
Role | Management Consultant |
Correspondence Address | 66 St Cross Street Winchester Hampshire SO23 9PS |
Director Name | Mr Graham Howard Hedger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Pear Tree 1 Wood View Chapel Road Tiptree Essex CO5 0DF |
Secretary Name | Charles Michael Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Greencroft Gardens London NW6 3PJ |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Fortune Green Road London NW6 1DR |
Secretary Name | Mrs Bridget Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 April 2012) |
Role | Accountant |
Correspondence Address | Pond Cottage Manningtree Road Stutton Suffolk IP9 2TG |
Director Name | Mr Ashley John Nicholas Turner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm, Clay Common Frostenden Beccles Suffolk NR34 8BQ |
Director Name | Mrs Bridget Patricia Thorp |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berger House Berkeley Square London W1J 5AE |
Registered Address | Berger House Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
12.5m at £0.01 | Firefly Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary (1 page) |
25 April 2012 | Termination of appointment of Bridget Patricia Thorp as a director on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Bridget Thorp as a secretary on 25 April 2012 (1 page) |
25 April 2012 | Termination of appointment of Bridget Thorp as a director (1 page) |
24 April 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Unit 3 Manor Lane Stutton Ipswich Suffolk IP9 2TD United Kingdom on 24 April 2012 (1 page) |
30 March 2012 | Re-registration of Memorandum and Articles (19 pages) |
30 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2012 | Resolutions
|
30 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2012 | Re-registration of Memorandum and Articles (19 pages) |
30 March 2012 | Re-registration from a public company to a private limited company (1 page) |
30 March 2012 | Resolutions
|
30 March 2012 | Re-registration from a public company to a private limited company (1 page) |
20 December 2011 | Termination of appointment of Stephen Read as a director (1 page) |
20 December 2011 | Termination of appointment of Ashley John Nicholas Turner as a director on 27 July 2011 (1 page) |
20 December 2011 | Termination of appointment of Ashley Turner as a director (1 page) |
20 December 2011 | Appointment of Mrs Bridget Patricia Thorp as a director on 16 August 2011 (2 pages) |
20 December 2011 | Appointment of Mrs Bridget Patricia Thorp as a director (2 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director (2 pages) |
20 December 2011 | Appointment of Mr Edward David Robinson as a director on 24 November 2011 (2 pages) |
20 December 2011 | Termination of appointment of Stephen John Read as a director on 31 August 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 21 January 2011 (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (12 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (12 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
19 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 January 2009 | Appointment Terminated Director charles conner (1 page) |
12 January 2009 | Appointment terminated director charles conner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
9 January 2009 | Director appointed ashley john nicholas turner (1 page) |
21 December 2008 | Director's change of particulars / stephen read / 15/12/2008 (1 page) |
21 December 2008 | Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF (1 page) |
26 November 2008 | Director's change of particulars / charles conner / 14/11/2008 (1 page) |
26 November 2008 | Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR (1 page) |
21 November 2008 | Return made up to 05/05/08; full list of members (5 pages) |
21 November 2008 | Return made up to 05/05/08; full list of members (5 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page) |
22 August 2007 | Return made up to 05/05/07; full list of members (5 pages) |
22 August 2007 | Return made up to 05/05/07; full list of members (5 pages) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
27 June 2007 | Memorandum and Articles of Association (64 pages) |
27 June 2007 | Memorandum and Articles of Association (64 pages) |
21 June 2007 | Company name changed geotrupes energy PLC\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed geotrupes energy PLC\certificate issued on 21/06/07 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: saracen's house 25 st margaret's green ipswich suffolk IP4 2BN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: saracen's house 25 st margaret's green ipswich suffolk IP4 2BN (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (3 pages) |
11 March 2007 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
3 July 2006 | Statement of affairs (14 pages) |
3 July 2006 | Statement of affairs (14 pages) |
3 July 2006 | Ad 19/05/06--------- £ si [email protected]=125096 £ ic 2/125098 (4 pages) |
3 July 2006 | Ad 19/05/06--------- £ si [email protected]=125096 £ ic 2/125098 (4 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | S-div 19/05/06 (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | S-div 19/05/06 (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Nc inc already adjusted 19/05/06 (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
1 June 2006 | Nc inc already adjusted 19/05/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Resolutions
|
24 May 2006 | Company name changed geotrupes (project century) PLC\certificate issued on 24/05/06 (4 pages) |
24 May 2006 | Company name changed geotrupes (project century) PLC\certificate issued on 24/05/06 (4 pages) |
5 May 2006 | Incorporation (72 pages) |
5 May 2006 | Incorporation (72 pages) |