London Road, Willingham
Beccles
Suffolk
NR34 8DD
Director Name | Mr Andrew William Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Ringsfield Beccles Suffolk NR34 8LE |
Website | www.newworldrenewables.co.uk |
---|
Registered Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Andrew William Parker 50.00% Ordinary |
---|---|
500 at £1 | Nicholas James Marriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £856 |
Cash | £1,588 |
Current Liabilities | £732 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Andrew William Parker on 23 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Andrew William Parker on 23 February 2010 (2 pages) |
31 January 2010 | Change of name notice (1 page) |
31 January 2010 | Change of name notice (1 page) |
31 January 2010 | Company name changed pioneer geothermal drilling LIMITED\certificate issued on 31/01/10
|
31 January 2010 | Company name changed pioneer geothermal drilling LIMITED\certificate issued on 31/01/10
|
23 February 2009 | Incorporation (18 pages) |
23 February 2009 | Incorporation (18 pages) |