Company NameGo Bio Energy Ltd
Company StatusDissolved
Company NumberSC484069
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)
Previous NameAvonmanor Limited

Business Activity

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

Directors

Director NameMr William Connolly
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2014(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2017)
RolePipe Fitter
Country of ResidenceScotland
Correspondence Address574 Leyland Road
Bathgate
West Lothian
EH48 2XE
Scotland
Director NameMr Paul Adamson McLeary
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Director NameMr Kevin McNeil
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 September 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressDundas House Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressDundas House
Westfield Park
Dalkeith
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1William Connolly
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
7 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
30 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
2 June 2015Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages)
1 June 2015Company name changed avonmanor LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
1 June 2015Company name changed avonmanor LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
1 June 2015Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages)
8 October 2014Appointment of William Connolly as a director on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page)
8 October 2014Appointment of William Connolly as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page)
8 October 2014Appointment of William Connolly as a director on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(22 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
(22 pages)