LOW HOUSES WINDFARM LIMITED

LOW HOUSES WINDFARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLOW HOUSES WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOW HOUSES WINDFARM LIMITED?

    • (7499) /

    Where is LOW HOUSES WINDFARM LIMITED located?

    Registered Office Address
    Auckland House, Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOW HOUSES WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LOW HOUSES WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Penelope Anne Sainsbury as a secretary on Nov 03, 2011

    1 pagesTM02

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2011

    Statement of capital on Apr 01, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Mrs Julia Lynch-Williams as a director

    2 pagesAP01

    Termination of appointment of Paul Cowling as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire Sn5 6Pbt on Jan 19, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 18/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    No div d/rep fin stats app sec & mr molseley auth to sign 23/06/2008
    RES13

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of LOW HOUSES WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH-WILLIAMS, Julia
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishDirector151681150001
    MOSELEY, Keith
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritishDirector132360770001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Secretary
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Nominee Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British900008780001
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill
    GU22 0SR Woking
    Surrey
    Nominee Director
    Tanglewood
    Pyle Hill
    GU22 0SR Woking
    Surrey
    British900008770001
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritishDirector132361910001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    BritishManaging Director34143350001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritishEngineer22138120001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishCompany Director58381220001
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Director
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    BritishChartered Secretary37516950001
    KNIGHT, Gordon Malcolm
    Treetops 38 Hale Road
    Wendover
    HP22 6NF Aylesbury
    Buckinghamshire
    Nominee Director
    Treetops 38 Hale Road
    Wendover
    HP22 6NF Aylesbury
    Buckinghamshire
    British900008760001
    MCCULLOUGH, Kevin
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    Director
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    BritishDirector98063490001
    MOORE, Alan Geoffrey
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    United KingdomBritishDirector59113970001
    SAINSBURY, Penelope Anne
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    Director
    Pear Tree Cottage
    Wortley
    GL12 7QP Wotton Under Edge
    Gloucestershire
    BritishChartered Secretary84253540001
    SMITH, John Reginald
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    Director
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    BritishCompany Director27379830001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0