Victoria
London
SW1X 7EN
Director Name | Mr Matthieu Thomas Hue |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 March 2017(23 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
Director Name | Dr Peter Francis Chester |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Pyle Hill Woking Surrey GU22 0SR |
Director Name | Gordon Malcolm Knight |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Treetops 38 Hale Road Wendover Aylesbury Buckinghamshire HP22 6NF |
Secretary Name | Clare Marie Ann Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Claremont Road Highgate London N6 5BY |
Director Name | Mr John Reginald Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 20 Port Drive Hillingdon Uxbridge Middlesex UB10 0BJ |
Director Name | Mr Roderick James Jackson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 2 One Tree Lane Beaconsfield Buckinghamshire HP9 2BU |
Secretary Name | Andrew Stephen James Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | The Manse Langford Lechlade Gloucestershire GL7 3LW Wales |
Director Name | Mr Thomas John Evans |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Iona Strathallan Close Darley Dale Matlock Derbyshire DE4 2HJ |
Secretary Name | Jeremy Andrew Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 10 Rowan Place Amersham Buckinghamshire HP6 6UR |
Secretary Name | Mr Andrew Robert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | Mr Andrew Robert Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plough Farm Close Ruislip Middlesex HA4 7GH |
Director Name | George William Hardie Iii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 6858 Carolyn Crest Dallas Texas 75214 United States |
Director Name | Robert Lamont Clingensmith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2002) |
Role | Manager Energy Co |
Correspondence Address | 5 Morningside Plumbland, Aspatria Wigton Cumbria CA7 2EY |
Secretary Name | George William Hardie Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | 6858 Carolyn Crest Dallas Texas 75214 United States |
Director Name | Bruno Kold Larsen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 November 2016) |
Role | Executive |
Country of Residence | Denmark |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Paris Paraskevas Mouratoglou |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2003(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France |
Secretary Name | Bruno Kold Larsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 March 2003(9 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Egernsundvej 1 Silkeborg 8600 Denmark |
Secretary Name | Robert Raymond Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2015) |
Role | Cheif Financial Officer |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Michel Trousseau |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 12 Avenue Hector Berliox 78530 Buc Paris France |
Director Name | Philippe Crouzat |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2013) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Laurence Juin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2015) |
Role | Deputy Cheif Execeutive Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Denis Rouhier |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2017) |
Role | Group Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Mr Christian Dominique Yves Marie Egal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2015(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Website | edfenergy.com |
---|---|
Telephone | 023 92027851 |
Telephone region | Southampton / Portsmouth |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Change of details for Cold Northcott Windfarm Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Change of details for Cold Northcott Windfarm Limited as a person with significant control on 23 November 2017 (2 pages) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Application to strike the company off the register (1 page) |
22 November 2017 | Application to strike the company off the register (1 page) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page) |
29 December 2016 | Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
27 July 2015 | Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
22 February 2015 | Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page) |
6 February 2015 | Director's details changed for Lawrence Juin on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Lawrence Juin on 5 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Lawrence Juin on 5 February 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (5 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (5 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (5 pages) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 December 2013 | Termination of appointment of Philippe Crouzat as a director (1 page) |
24 December 2013 | Appointment of Mr Denis Rouhier as a director (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 August 2012 | Director's details changed for Lawrence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Robert Raymond Henderson on 30 July 2012 (1 page) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Lawrence Juin on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Robert Raymond Henderson on 30 July 2012 (1 page) |
12 March 2012 | Director's details changed for Bruno Kold Larsen on 20 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Bruno Kold Larsen on 20 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Appointment of Lawrence Juin as a director (2 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Appointment of Lawrence Juin as a director (2 pages) |
15 March 2011 | Termination of appointment of Michel Trousseau as a director (1 page) |
15 March 2011 | Appointment of Philippe Crouzat as a director (2 pages) |
15 March 2011 | Appointment of Philippe Crouzat as a director (2 pages) |
15 March 2011 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
15 March 2011 | Termination of appointment of Paris Mouratoglou as a director (1 page) |
15 March 2011 | Termination of appointment of Michel Trousseau as a director (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page) |
20 May 2010 | Register 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 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Secretary's details changed for Robert Raymond Henderson on 21 November 2009 (1 page) |
20 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Register 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 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
18 August 2009 | Director appointed mr michel trousseau (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square clifton bristol BS8 1HG (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 7 berkeley square clifton bristol BS8 1HG (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Location of register of members (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Registered 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 2006 | Registered 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 2006 | Location of debenture register (1 page) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Location of debenture register (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
30 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
15 March 2001 | Return made up to 04/03/01; full list of members
|
15 March 2001 | Return made up to 04/03/01; full list of members
|
24 January 2001 | Particulars of mortgage/charge (4 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 345 ruislip road southall middlesex UB1 2QX (1 page) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
6 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
17 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
17 April 1996 | Return made up to 04/03/96; full list of members (10 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: riverside house meadowbank furlong rd bourne end bucks SL8 5AJ (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Secretary resigned (2 pages) |
12 January 1996 | New director appointed (4 pages) |
12 January 1996 | New director appointed (4 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
17 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
17 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
4 March 1994 | Incorporation (22 pages) |
4 March 1994 | Incorporation (22 pages) |