Company NameBickerton Wind Farm Limited
Company StatusDissolved
Company Number05889631
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesCrossco (986) Limited and Bickerton Wind Farm Developments Limited

Business Activity

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

Directors

Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 07 August 2012)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed07 December 2006(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.banksgroup.co.uk/
Telephone0191 3786100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(3 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
(3 pages)
28 June 2011Full accounts made up to 30 September 2010 (12 pages)
28 June 2011Full accounts made up to 30 September 2010 (12 pages)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
27 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
27 October 2010Registered office address changed from Inkerman House St Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 27 October 2010 (1 page)
29 September 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill County Durham DL17 9EU on 29 September 2010 (1 page)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 30 September 2009 (12 pages)
7 June 2010Full accounts made up to 30 September 2009 (12 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
8 November 2007Accounts made up to 31 March 2007 (4 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
21 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 May 2007New director appointed (4 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
17 January 2007Company name changed bickerton wind farm developments LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed bickerton wind farm developments LIMITED\certificate issued on 17/01/07 (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
14 December 2006Company name changed crossco (986) LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed crossco (986) LIMITED\certificate issued on 14/12/06 (2 pages)
27 July 2006Incorporation (15 pages)
27 July 2006Incorporation (15 pages)