Company NameIDM Renewables Ltd
Company StatusDissolved
Company Number08800396
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSteven John Keen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3(1) Claire Road Industrial Estate
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Director NameDavid Keen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3(1) Claire Road Industrial Estate
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
Director NameAlan Mackellar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3(1) Claire Road Industrial Estate
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY

Location

Registered AddressUnit A3(1) Claire Road Industrial Estate
Kirby Cross
Frinton-On-Sea
Essex
CO13 0LY
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

2 at £1Steven Keen
66.67%
Ordinary A
1 at £1David Keen
33.33%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(3 pages)
30 August 2014Termination of appointment of Alan Mackellar as a director on 24 July 2014 (1 page)
30 August 2014Termination of appointment of Alan Mackellar as a director on 24 July 2014 (1 page)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 3
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 3
(3 pages)
12 March 2014Appointment of Alan Mackellar as a director (2 pages)
12 March 2014Appointment of David Keen as a director (2 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 3
(3 pages)
12 March 2014Appointment of David Keen as a director (2 pages)
12 March 2014Appointment of Alan Mackellar as a director (2 pages)
3 December 2013Incorporation (22 pages)
3 December 2013Incorporation (22 pages)