Company NameKirkheaton Wind Limited
Company StatusActive - Proposal to Strike off
Company Number02771937
CategoryPrivate Limited Company
Incorporation Date8 December 1992(31 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Piero Maggio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed24 November 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Ian Jessop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(30 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameRobert Lingard Woods
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 1995)
RoleDirector Of Corporate Planning
Correspondence Address2 Park Avenue
Hexham
Northumberland
NE46 3EN
Director NameRichard Charles Taylor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration6 years (resigned 22 February 1999)
RoleFinancial Controller
Correspondence Address3 King Edwards Court Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4DZ
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMalcolm George Chandler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 July 1999)
RoleElectrical Engineer
Correspondence Address40 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2002)
RoleGeneration Project Manager
Country of ResidenceEngland
Correspondence AddressOld Courthouse
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RS
Director NameMr David John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(6 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Redpath
Haltwhistle
Northumberland
NE49 0LG
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameJoseph Verdi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleGeneral Manager
Correspondence AddressFairlight Cottage
Off Holtye Road
East Grinstead
West Sussex
RH19 3QF
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameAdrian Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address155 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Bruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2014(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2016)
RoleArea Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameStephane Kaczorowski
StatusResigned
Appointed04 April 2014(21 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed07 August 2015(22 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2017(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMrs Laura Katherine Chare
StatusResigned
Appointed23 November 2020(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(29 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed08 December 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Edf Energy Renewables Holdings LTD
75.00%
Ordinary
25 at £1Hexham Wind LTD
25.00%
Ordinary

Financials

Year2014
Turnover£212,232
Gross Profit£125,846
Net Worth£6,490
Current Liabilities£967,093

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

17 November 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (3 pages)
8 August 2023Appointment of Mr Ian Jessop as a director on 1 August 2023 (2 pages)
3 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Statement of capital on 3 July 2023
  • GBP 257
(3 pages)
3 July 2023Statement by Directors (1 page)
3 July 2023Solvency Statement dated 20/06/23 (1 page)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 December 2022Termination of appointment of Laura Katherine Chare as a secretary on 24 November 2022 (1 page)
7 December 2022Appointment of Ms Melanie Shanker as a secretary on 24 November 2022 (2 pages)
5 August 2022Full accounts made up to 31 December 2021 (32 pages)
27 May 2022Appointment of Mr Piero Maggio as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (33 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page)
5 March 2021Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (31 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (29 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
3 July 2018Full accounts made up to 31 December 2017 (27 pages)
14 June 2018Statement of company's objects (2 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 257,100
(3 pages)
15 December 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
15 December 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 31 October 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
11 November 2017Termination of appointment of David John Still as a director on 31 October 2017 (1 page)
11 November 2017Termination of appointment of David John Still as a director on 31 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 March 2017Appointment of Mr Matthieu Thomas Hue as a director on 1 February 2017 (2 pages)
31 March 2017Appointment of Mr Matthieu Thomas Hue as a director on 1 February 2017 (2 pages)
31 March 2017Appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2017 (2 pages)
31 March 2017Appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2017 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
21 June 2016Appointment of Mr Owen John Henry Forster as a director on 3 June 2016 (2 pages)
21 June 2016Appointment of Mr Owen John Henry Forster as a director on 3 June 2016 (2 pages)
21 June 2016Termination of appointment of David Simon George Baker as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of David Simon George Baker as a director on 3 June 2016 (1 page)
7 June 2016Termination of appointment of David Simon George Baker as a director on 3 June 2016 (1 page)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 3 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 3 June 2016 (2 pages)
7 June 2016Termination of appointment of David Simon George Baker as a director on 3 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
27 August 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 7 August 2015 (2 pages)
27 August 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 7 August 2015 (2 pages)
27 August 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 7 August 2015 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
25 August 2015Full accounts made up to 31 December 2014 (21 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
22 February 2015Auditor's resignation (1 page)
22 February 2015Auditor's resignation (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
24 April 2014Appointment of Bruno Kold Larsen as a director (2 pages)
24 April 2014Appointment of Bruno Kold Larsen as a director (2 pages)
23 April 2014Appointment of Stephane Kaczorowski as a secretary (2 pages)
23 April 2014Appointment of Stephane Kaczorowski as a secretary (2 pages)
17 April 2014Termination of appointment of Joe Souto as a secretary (1 page)
17 April 2014Termination of appointment of Joe Souto as a secretary (1 page)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for David John Still on 2 October 2012 (2 pages)
2 October 2012Director's details changed for David John Still on 2 October 2012 (2 pages)
2 October 2012Director's details changed for David John Still on 2 October 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
23 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
23 October 2009Appointment of Joe Souto as a secretary (1 page)
23 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
23 October 2009Appointment of Joe Souto as a secretary (1 page)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
21 July 2008Return made up to 15/05/08; full list of members (4 pages)
21 July 2008Return made up to 15/05/08; full list of members (4 pages)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
2 June 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2007Return made up to 15/05/07; full list of members (8 pages)
31 July 2007Return made up to 15/05/07; full list of members (8 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
23 December 2003Return made up to 08/12/03; full list of members (7 pages)
23 December 2003Return made up to 08/12/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 March 2003Full accounts made up to 31 December 2001 (12 pages)
22 March 2003Full accounts made up to 31 December 2001 (12 pages)
7 January 2003Return made up to 08/12/02; full list of members (8 pages)
7 January 2003Return made up to 08/12/02; full list of members (8 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
7 January 2002Return made up to 08/12/01; full list of members (7 pages)
7 January 2002Return made up to 08/12/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
22 December 2000Return made up to 08/12/00; full list of members (7 pages)
22 December 2000Return made up to 08/12/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
23 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
8 September 1999Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Ad 27/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1999New director appointed (2 pages)
7 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
1 September 1999Registered office changed on 01/09/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
1 September 1999Registered office changed on 01/09/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
31 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
20 August 1999Company name changed uk gas & electric LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed uk gas & electric LIMITED\certificate issued on 23/08/99 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 December 1998Return made up to 08/12/98; full list of members (6 pages)
15 December 1998Return made up to 08/12/98; full list of members (6 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 May 1998Director's particulars changed (1 page)
21 May 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
8 April 1998Registered office changed on 08/04/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
16 December 1997Return made up to 08/12/97; no change of members (4 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
31 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 January 1997Return made up to 08/12/96; no change of members (4 pages)
15 January 1997Return made up to 08/12/96; no change of members (4 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1993Memorandum and Articles of Association (12 pages)
18 February 1993Memorandum and Articles of Association (12 pages)