Company NameTregulland Windfarm Limited
Company StatusDissolved
Company Number02904846
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed21 November 2016(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 20 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
StatusClosed
Appointed29 March 2017(23 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameDr Peter Francis Chester
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Pyle Hill
Woking
Surrey
GU22 0SR
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops 38 Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NF
Secretary NameClare Marie Ann Shepherd
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Claremont Road
Highgate
London
N6 5BY
Director NameMr John Reginald Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 1998)
RoleCompany Director
Correspondence Address20 Port Drive
Hillingdon
Uxbridge
Middlesex
UB10 0BJ
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameMr Thomas John Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIona Strathallan Close
Darley Dale
Matlock
Derbyshire
DE4 2HJ
Secretary NameJeremy Andrew Sampson
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 1997)
RoleCompany Director
Correspondence Address10 Rowan Place
Amersham
Buckinghamshire
HP6 6UR
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Andrew Robert Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 December 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameGeorge William Hardie Iii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address6858 Carolyn Crest
Dallas
Texas 75214
United States
Director NameRobert Lamont Clingensmith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2002)
RoleManager Energy Co
Correspondence Address5 Morningside
Plumbland, Aspatria
Wigton
Cumbria
CA7 2EY
Secretary NameGeorge William Hardie Iii
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address6858 Carolyn Crest
Dallas
Texas 75214
United States
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2002(8 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 November 2016)
RoleExecutive
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameParis Paraskevas Mouratoglou
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address64 Boulevard D' Inkermann
Neuilly Sur Seine
92200
France
Secretary NameBruno Kold Larsen
NationalityDanish
StatusResigned
Appointed26 March 2003(9 years after company formation)
Appointment Duration3 years (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgernsundvej 1
Silkeborg
8600
Denmark
Secretary NameRobert Raymond Henderson
NationalityBritish
StatusResigned
Appointed28 March 2006(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2015)
RoleCheif Financial Officer
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Michel Trousseau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Avenue Hector Berliox
78530 Buc
Paris
France
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2010(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2015)
RoleDeputy Cheif Execeutive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2013(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN

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

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 March 2003Delivered on: 2 April 2003
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets and undertakings. See the mortgage charge document for full details.
Outstanding
21 August 2002Delivered on: 5 September 2002
Persons entitled: Fortis Bank S.A./N.V.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 8 November 2001
Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees

Classification: Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the
Secured details: All present and future moneys, obligations and liabilities from time to time due, (whether owed jointly or severally or in any capacity whatsoever of each group member to the chargee), owing or incurred by the company under or pursuant to: (a) the secured documents (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents and each of the company and the group members; and (c) all other provisions of the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 January 2001Delivered on: 24 January 2001
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited

Classification: Supplemental debenture
Secured details: All monies obligations and liabbilities due or to become due from the company to the chargee under or pursuant to a facility agreement dated 3RD december 1998 a composite guarantee and debenture dated 3RD december 1998 , as amended by the debenture.
Particulars: The l/h property being llangwyrfron windfarm cemmaes windfarm and great orton windfarm. See the mortgage charge document for full details.
Fully Satisfied
3 December 1998Delivered on: 17 December 1998
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to: (a) a facility agreement dated 3RD december 1998 and made between westbury windfarms limited (the "borrower") and the lender, as that agreement may from time to time be amended, varied, novated, supplemented or replaced (the "facility agreement"); or (b) the debenture.
Particulars: First fixed charges over all of the present and future assets of the company of the following types: land, interests in land and fixtures, plant, machinery and equipment, goodwill and uncalled capital; it also creates a first floating charge over all other present and future assets of the company.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Change of details for Cold Northcott Windfarm Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Change of details for Cold Northcott Windfarm Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place 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 40 Grosvenor Place 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)
22 November 2017Application to strike the company off the register (1 page)
22 November 2017Application to strike the company off the register (1 page)
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)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (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)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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 1
(4 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 1
(4 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(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 1
(4 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
6 February 2015Director's details changed for Lawrence Juin on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Lawrence Juin on 5 February 2015 (2 pages)
6 February 2015Director's details changed for Lawrence Juin on 5 February 2015 (2 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 1
(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 1
(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 1
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 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 1
(4 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 1
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders (5 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 August 2012Director's details changed for Lawrence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
1 August 2012Secretary's details changed for Robert Raymond Henderson on 30 July 2012 (1 page)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Lawrence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
1 August 2012Secretary's details changed for Robert Raymond Henderson on 30 July 2012 (1 page)
12 March 2012Director's details changed for Bruno Kold Larsen on 20 February 2012 (2 pages)
12 March 2012Director's details changed for Bruno Kold Larsen on 20 February 2012 (2 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
16 March 2011Appointment of Lawrence Juin as a director (2 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
16 March 2011Appointment of Lawrence Juin as a director (2 pages)
15 March 2011Termination of appointment of Michel Trousseau as a director (1 page)
15 March 2011Appointment of Philippe Crouzat as a director (2 pages)
15 March 2011Appointment of Philippe Crouzat as a director (2 pages)
15 March 2011Termination of appointment of Paris Mouratoglou as a director (1 page)
15 March 2011Termination of appointment of Paris Mouratoglou as a director (1 page)
15 March 2011Termination of appointment of Michel Trousseau as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 May 2010Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page)
20 May 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
20 May 2010Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page)
20 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
20 May 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page)
20 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
18 August 2009Director appointed mr michel trousseau (2 pages)
18 August 2009Director appointed mr michel trousseau (2 pages)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
30 March 2009Return made up to 04/03/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 04/03/08; full list of members (3 pages)
25 March 2008Return made up to 04/03/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square clifton bristol BS8 1HG (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square clifton bristol BS8 1HG (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Location of register of members (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
25 April 2006Registered office changed on 25/04/06 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
25 April 2006Location of debenture register (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 04/03/06; full list of members (2 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Location of debenture register (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
8 March 2005Return made up to 04/03/05; full list of members (2 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 April 2003Return made up to 04/03/03; full list of members (7 pages)
30 April 2003Return made up to 04/03/03; full list of members (7 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
19 December 2002New director appointed (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 04/03/99; full list of members (6 pages)
12 March 1999Return made up to 04/03/99; full list of members (6 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Declaration of assistance for shares acquisition (6 pages)
30 December 1998Declaration of assistance for shares acquisition (6 pages)
23 December 1998Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
23 December 1998Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Return made up to 04/03/97; full list of members (6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Return made up to 04/03/97; full list of members (6 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
18 February 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
25 November 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
6 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
17 April 1996Return made up to 04/03/96; full list of members (10 pages)
17 April 1996Return made up to 04/03/96; full list of members (10 pages)
9 April 1996Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
12 January 1996New director appointed (4 pages)
12 January 1996New director appointed (4 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 June 1995Director resigned;new director appointed (4 pages)
5 June 1995Director resigned;new director appointed (4 pages)
17 March 1995Return made up to 04/03/95; full list of members (6 pages)
17 March 1995Return made up to 04/03/95; full list of members (6 pages)
4 March 1994Incorporation (22 pages)
4 March 1994Incorporation (22 pages)