Company NameGreen Spark Bioenergy Consultancy Limited
Company StatusDissolved
Company Number08834539
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameWalter Haag
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPakers Nurseries 2 Frinton Road
Thorpe-Le Soken
Essex
CO16 0HS
Director NameMr Geoff John Parker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPakers Nurseries 2 Frinton Road
Thorpe-Le Soken
Essex
CO16 0HS
Director NameMs Louise Gail Snell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPakers Nurseries 2 Frinton Road
Thorpe-Le Soken
Essex
CO16 0HS

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Walter Haag
60.00%
Ordinary
20 at £1Geoff John Parker
20.00%
Ordinary
20 at £1Louise Gail Snell
20.00%
Ordinary

Financials

Year2014
Net Worth£2,404
Cash£146
Current Liabilities£10,196

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
27 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 January 2014Termination of appointment of Geoff Parker as a director (1 page)
17 January 2014Termination of appointment of Louise Snell as a director (1 page)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(27 pages)