SUFFOLK BIOMASS POWER LIMITED

Register to unlock more data on OkredoRegister

SUFFOLK BIOMASS POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03471657

Incorporation date

26/11/1997

Size

Dormant

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon16/10/2013
Final Gazette dissolved following liquidation
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon16/07/2013
Return of final meeting in a members' voluntary winding up
dot icon11/10/2012
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom on 2012-10-11
dot icon09/10/2012
Declaration of solvency
dot icon09/10/2012
Appointment of a voluntary liquidator
dot icon09/10/2012
Resolutions
dot icon25/09/2012
Termination of appointment of Steven Neville Hardman as a director on 2012-09-25
dot icon25/09/2012
Appointment of Dr Eric Philippe Marianne Machiels as a director on 2012-09-25
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/03/2012
Appointment of Gordon Alexander Boyd as a director on 2012-03-12
dot icon13/03/2012
Termination of appointment of Elizabeth Jane Aikman as a director on 2012-03-12
dot icon18/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Elizabeth Oldroyd as a secretary
dot icon29/07/2010
Registered office address changed from 30 Bedford Street London WC2E 9ED on 2010-07-29
dot icon29/07/2010
Appointment of Samantha Jane Calder as a secretary
dot icon22/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/06/2010
Director's details changed for Steven Neville Hardman on 2010-05-29
dot icon12/06/2010
Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 2010-06-09
dot icon21/04/2010
Auditor's resignation
dot icon15/04/2010
Auditor's resignation
dot icon01/03/2010
Termination of appointment of a director
dot icon01/03/2010
Appointment of Elizabeth Jane Aikman as a director
dot icon27/02/2010
Appointment of Steven Neville Hardman as a director
dot icon02/02/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon17/12/2009
Termination of appointment of Richard Round as a director
dot icon03/11/2009
Termination of appointment of David Fitzsimmons as a director
dot icon02/11/2009
Appointment of John Francis Hewson as a director
dot icon30/09/2009
Director appointed richard calvin round
dot icon27/07/2009
Accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon17/06/2009
Appointment Terminated Director rory quinlan
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon30/05/2008
Secretary appointed ms elizabeth alexandra oldroyd
dot icon30/05/2008
Appointment Terminated Secretary christine hulley
dot icon23/09/2007
Accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon09/07/2007
Secretary's particulars changed
dot icon07/08/2006
New director appointed
dot icon30/06/2006
Return made up to 30/06/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon06/03/2006
Registered office changed on 06/03/06 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL
dot icon26/01/2006
Accounts made up to 2005-12-31
dot icon05/09/2005
Return made up to 06/08/05; full list of members
dot icon13/04/2005
Director resigned
dot icon07/03/2005
Registered office changed on 07/03/05 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS
dot icon03/03/2005
Accounts made up to 2004-12-31
dot icon17/12/2004
Registered office changed on 17/12/04 from: 2 felltop drive reddish vale stockport cheshire SK5 6YS
dot icon17/12/2004
Registered office changed on 17/12/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL
dot icon24/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon06/09/2004
Return made up to 30/08/04; full list of members
dot icon02/07/2004
Director resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH
dot icon19/05/2004
Accounts made up to 2003-12-31
dot icon07/05/2004
New director appointed
dot icon09/12/2003
Return made up to 26/11/03; full list of members
dot icon21/10/2003
Accounts made up to 2002-12-31
dot icon21/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon11/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon23/05/2003
Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon06/02/2003
Accounts made up to 2001-12-31
dot icon09/01/2003
New director appointed
dot icon12/12/2002
Return made up to 26/11/02; full list of members
dot icon12/12/2002
Director's particulars changed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon12/07/2002
Director resigned
dot icon01/06/2002
Registered office changed on 01/06/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon25/01/2002
Return made up to 26/11/01; full list of members
dot icon25/01/2002
Secretary resigned
dot icon19/10/2001
Accounts made up to 2000-12-31
dot icon28/09/2001
Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/2001
New secretary appointed
dot icon25/05/2001
Registered office changed on 25/05/01 from: overmoor neston corsham wiltshire SN13 9TZ
dot icon21/05/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/12/2000
Accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 26/11/00; full list of members
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon23/11/2000
Secretary resigned
dot icon27/01/2000
Registered office changed on 27/01/00 from: po box 18 marsh house 11 marsh street bristol BS99 7BB
dot icon20/12/1999
Return made up to 26/11/99; full list of members
dot icon24/09/1999
Resolutions
dot icon24/09/1999
Accounts made up to 1999-03-31
dot icon08/12/1998
Return made up to 26/11/98; full list of members
dot icon30/11/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: 16 churchill way cardiff CF1 4DX
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon07/01/1998
Certificate of change of name
dot icon26/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimmons, David Stephen
Director
21/06/2006 - 01/10/2009
57
Hardman, Steven Neville
Director
23/02/2010 - 25/09/2012
305
Mitchell, Christopher John
Director
15/12/1997 - 08/01/1998
74
Wilde, Robert
Director
07/09/2004 - 11/04/2005
36
OVALSEC LIMITED
Nominee Secretary
01/06/2001 - 14/08/2003
1478

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUFFOLK BIOMASS POWER LIMITED

SUFFOLK BIOMASS POWER LIMITED is an(a) Dissolved company incorporated on 26/11/1997 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUFFOLK BIOMASS POWER LIMITED?

toggle

SUFFOLK BIOMASS POWER LIMITED is currently Dissolved. It was registered on 26/11/1997 and dissolved on 16/10/2013.

Where is SUFFOLK BIOMASS POWER LIMITED located?

toggle

SUFFOLK BIOMASS POWER LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does SUFFOLK BIOMASS POWER LIMITED do?

toggle

SUFFOLK BIOMASS POWER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SUFFOLK BIOMASS POWER LIMITED?

toggle

The latest filing was on 16/10/2013: Final Gazette dissolved following liquidation.