Company NameGlobal Renewables Lancashire Holdings Number Two Limited
Company StatusDissolved
Company Number05829649
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameGlobal Renewables UK Holdings Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Steven Marc Prior
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(8 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMark Clifford Lawrenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2008)
RoleCompany Director
Correspondence Address17 Louise Sreet
Nedlands 6009
Western Australia
Foreign
Director NameNaveen David Singh
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address902 Imperial Point
The Qu Ays
Salford
Lancashire
M50 3RB
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed05 February 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2009)
RoleSecretary
Correspondence Address5 Lindisfarne Close
Brooklands
Sale
Cheshire
M33 3RB
Director NameMr Peter Richard Eatough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Myton Road
Warwick
Warwickshire
CV34 6PS
Director NameMr Bevan William Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maddox Street
Mayfair
London
W1S 1QD
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barham Road
London
SW20 0ET
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Christopher Richard Pointon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Farm
Greendown
Chewton Mendip
Somerset
BA3 4NZ
Director NameMr David John Kilgour
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed20 January 2009(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 January 2016)
RoleCompany Director
Correspondence AddressLend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Michael William Couzens
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Roseberry Close
Ramsbottom
B10 9FQ
Director NameMr Stephen John Wright
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameJanet Patricia Chamberlain
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Neil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Michael William O'Farrell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(7 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr James Richard Tremaine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Secretary NameMs Jennifer Grace Draper
StatusResigned
Appointed08 June 2016(10 years after company formation)
Appointment Duration7 months (resigned 06 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMs Nicola Mary Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitelendlease.com

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Global Renewables Lancashire Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 March 2007Delivered on: 12 March 2007
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity and Acting as Junior Security Trustee for and on Behalf Ofthe Beneficiaries (Junior Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 13 March 2007
Satisfied on: 9 August 2014
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity and Acting as Senior Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in to and under the assigned documents the document claims and any guarantees warranties licences and/or other agreements, all right title benefit and interest in any account and all receivables book an. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
8 June 2018Application to strike the company off the register (3 pages)
26 March 2018Termination of appointment of Nicola Mary Johnson as a director on 23 March 2018 (1 page)
22 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
22 June 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
9 January 2017Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Jennifer Grace Draper as a secretary on 6 January 2017 (1 page)
30 December 2016Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016 (2 pages)
30 December 2016Appointment of Ms Nicola Mary Johnson as a director on 29 December 2016 (2 pages)
21 June 2016Appointment of Ms Jennifer Grace Draper as a secretary on 8 June 2016 (2 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(3 pages)
21 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(3 pages)
21 June 2016Appointment of Ms Jennifer Grace Draper as a secretary on 8 June 2016 (2 pages)
13 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street London NW1 3BF on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street London NW1 3BF on 13 June 2016 (1 page)
3 February 2016Full accounts made up to 31 March 2015 (15 pages)
3 February 2016Full accounts made up to 31 March 2015 (15 pages)
22 January 2016Termination of appointment of Ailison Louise Mitchell as a secretary on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Ailison Louise Mitchell as a secretary on 19 January 2016 (1 page)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
31 July 2015Full accounts made up to 31 March 2014 (15 pages)
31 July 2015Full accounts made up to 31 March 2014 (15 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
9 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
9 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of James Richard Tremaine as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Steven Paul Fraser as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Michael William O'farrell as a director on 6 November 2014 (1 page)
9 August 2014Satisfaction of charge 2 in full (4 pages)
9 August 2014Satisfaction of charge 2 in full (4 pages)
17 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(4 pages)
17 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(4 pages)
24 March 2014Appointment of Mr Steven Marc Prior as a director (2 pages)
24 March 2014Termination of appointment of David Kilgour as a director (1 page)
24 March 2014Appointment of Mr James Richard Tremaine as a director (2 pages)
24 March 2014Termination of appointment of Janet Chamberlain as a director (1 page)
24 March 2014Appointment of Mr James Richard Tremaine as a director (2 pages)
24 March 2014Termination of appointment of Janet Chamberlain as a director (1 page)
24 March 2014Termination of appointment of David Kilgour as a director (1 page)
24 March 2014Appointment of Mr Steven Marc Prior as a director (2 pages)
11 February 2014Termination of appointment of Steven Fraser as a director (1 page)
11 February 2014Appointment of Mr Michael William O'farrell as a director (2 pages)
11 February 2014Termination of appointment of Steven Fraser as a director (1 page)
11 February 2014Appointment of Mr Michael William O'farrell as a director (2 pages)
20 November 2013Full accounts made up to 31 March 2013 (13 pages)
20 November 2013Full accounts made up to 31 March 2013 (13 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
2 July 2013Termination of appointment of Neil Martin as a director (1 page)
2 July 2013Termination of appointment of Neil Martin as a director (1 page)
29 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
29 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
3 December 2012Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page)
3 December 2012Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page)
30 November 2012Director's details changed for Mr David John Kilgour on 10 October 2012 (2 pages)
30 November 2012Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page)
30 November 2012Secretary's details changed for Ms Ailison Louise Mitchell on 10 October 2012 (1 page)
30 November 2012Director's details changed for Mr David John Kilgour on 10 October 2012 (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (14 pages)
29 November 2012Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
14 February 2012Full accounts made up to 31 March 2011 (14 pages)
14 February 2012Full accounts made up to 31 March 2011 (14 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 February 2011Termination of appointment of Gary Taylor as a director (1 page)
8 February 2011Termination of appointment of Bevan Watson as a director (1 page)
8 February 2011Termination of appointment of Gary Taylor as a director (1 page)
8 February 2011Appointment of Mr Neil Christopher Martin as a director (2 pages)
8 February 2011Termination of appointment of Bevan Watson as a director (1 page)
8 February 2011Appointment of Mr Neil Christopher Martin as a director (2 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (15 pages)
7 October 2010Termination of appointment of Michael Couzens as a director (1 page)
7 October 2010Termination of appointment of Michael Couzens as a director (1 page)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
3 June 2010Termination of appointment of Steven Wright as a director (1 page)
3 June 2010Termination of appointment of Steven Wright as a director (1 page)
24 May 2010Appointment of Janet Patricia Chamberlain as a director (2 pages)
24 May 2010Termination of appointment of Christopher Pointon as a director (1 page)
24 May 2010Appointment of Steven Wright as a director (2 pages)
24 May 2010Termination of appointment of Christopher Pointon as a director (1 page)
24 May 2010Termination of appointment of Christopher Pointon as a director (1 page)
24 May 2010Termination of appointment of Christopher Pointon as a director (1 page)
24 May 2010Appointment of Steven Wright as a director (2 pages)
24 May 2010Appointment of Janet Patricia Chamberlain as a director (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
14 September 2009Director appointed mr michael william couzens (1 page)
14 September 2009Director appointed mr michael william couzens (1 page)
16 June 2009Return made up to 26/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from stafford court, 145 washway road sale cheshire M33 7PE (1 page)
16 June 2009Return made up to 26/05/09; full list of members (4 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Registered office changed on 16/06/2009 from stafford court, 145 washway road sale cheshire M33 7PE (1 page)
16 June 2009Location of register of members (1 page)
8 May 2009Appointment terminated secretary simon foy (1 page)
8 May 2009Appointment terminated secretary simon foy (1 page)
8 May 2009Secretary appointed ailison louise mitchell (1 page)
8 May 2009Secretary appointed ailison louise mitchell (1 page)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 January 2009Appointment terminated director naveen singh (1 page)
8 January 2009Appointment terminated director naveen singh (1 page)
5 August 2008Appointment terminated director thomas anderson (1 page)
5 August 2008Appointment terminated director thomas anderson (1 page)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
27 May 2008Director appointed david john kilgour (1 page)
27 May 2008Director appointed david john kilgour (1 page)
19 May 2008Appointment terminated director mark lawrenson (1 page)
19 May 2008Appointment terminated director mark lawrenson (1 page)
19 May 2008Director appointed christopher richard pointon (1 page)
19 May 2008Director appointed christopher richard pointon (1 page)
25 February 2008Director appointed thomas downs anderson (4 pages)
25 February 2008Director appointed thomas downs anderson (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
4 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 July 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 July 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 June 2007Registered office changed on 21/06/07 from: digital world centre 1 lowry plaza the quays salford M50 3UB (1 page)
21 June 2007Registered office changed on 21/06/07 from: digital world centre 1 lowry plaza the quays salford M50 3UB (1 page)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
4 June 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
4 June 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
1 April 2007Memorandum and Articles of Association (7 pages)
1 April 2007Memorandum and Articles of Association (7 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 March 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 March 2007Nc inc already adjusted 02/03/07 (2 pages)
30 March 2007Nc inc already adjusted 02/03/07 (2 pages)
30 March 2007Ad 02/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Ad 02/03/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2007Particulars of mortgage/charge (15 pages)
13 March 2007Particulars of mortgage/charge (15 pages)
12 March 2007Particulars of mortgage/charge (9 pages)
12 March 2007Particulars of mortgage/charge (9 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Registered office changed on 26/02/07 from: 100 barbirolli square manchester M2 3AB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 100 barbirolli square manchester M2 3AB (1 page)
26 February 2007New director appointed (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (4 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (4 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (4 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
19 January 2007Company name changed global renewables uk holdings li mited\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed global renewables uk holdings li mited\certificate issued on 19/01/07 (2 pages)
26 May 2006Incorporation (18 pages)
26 May 2006Incorporation (18 pages)