LOW HOUSES WINDFARM LIMITED
Overview
Company Name | LOW HOUSES WINDFARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02904851 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LOW HOUSES WINDFARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for LOW HOUSES WINDFARM LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
Termination of appointment of Penelope Anne Sainsbury as a secretary on Nov 03, 2011 | 1 pages | TM02 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||||||||||
Appointment of Mrs Julia Lynch-Williams as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Cowling as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Mar 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire Sn5 6Pbt on Jan 19, 2010 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
Who are the officers of LOW HOUSES WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNCH-WILLIAMS, Julia | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Director | 151681150001 | ||||
MOSELEY, Keith | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire | England | British | Director | 132360770001 | ||||
AHMED, Afshan | Secretary | 7 Balliol Road Caversham Heights RG4 7DT Reading Berkshire | British | 58184990001 | ||||||
RAMSAY, Andrew Stephen James | Secretary | The Manse Langford GL7 3LW Lechlade Gloucestershire | British | 76376410001 | ||||||
SAINSBURY, Penelope Anne | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 84253540002 | ||||||
SHEPHERD, Clare Marie Ann | Nominee Secretary | 18 Claremont Road Highgate N6 5BY London | British | 900008780001 | ||||||
WELLS, Simon John | Secretary | 3 Farrar Drive Barton Park SN8 1TP Marlborough Wiltshire | British | 67925360002 | ||||||
CHESTER, Peter Francis, Dr | Nominee Director | Tanglewood Pyle Hill GU22 0SR Woking Surrey | British | 900008770001 | ||||||
COWLING, Paul Leslie | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire | England | British | Director | 132361910001 | ||||
GACA, John Alexander | Director | 19 Walden Lodge Close SN10 5BU Devires Wiltshire | British | Managing Director | 34143350001 | |||||
HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | Engineer | 22138120001 | ||||
JACKSON, Roderick James | Director | 2 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | Company Director | 58381220001 | |||||
KEENE, Jason Anthony | Director | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | Chartered Secretary | 37516950001 | |||||
KNIGHT, Gordon Malcolm | Nominee Director | Treetops 38 Hale Road Wendover HP22 6NF Aylesbury Buckinghamshire | British | 900008760001 | ||||||
MCCULLOUGH, Kevin | Director | 2 St Nicholas Park Epworth DN9 1FB Doncaster | British | Director | 98063490001 | |||||
MOORE, Alan Geoffrey | Director | Bramble Combe 10 The Street Cherhill SN11 8XP Calne Wiltshire | United Kingdom | British | Director | 59113970001 | ||||
SAINSBURY, Penelope Anne | Director | Pear Tree Cottage Wortley GL12 7QP Wotton Under Edge Gloucestershire | British | Chartered Secretary | 84253540001 | |||||
SMITH, John Reginald | Director | 20 Port Drive Hillingdon UB10 0BJ Uxbridge Middlesex | British | Company Director | 27379830001 |
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