WESSEX WINDPOWER LIMITED
Overview
Company Name | WESSEX WINDPOWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04098365 |
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 WESSEX WINDPOWER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WESSEX WINDPOWER LIMITED located?
Registered Office Address | 2nd Floor 20 Manchester Square W1U 3PZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESSEX WINDPOWER LIMITED?
Company Name | From | Until |
---|---|---|
SOUNDMONEY LIMITED | Oct 30, 2000 | Oct 30, 2000 |
What are the latest accounts for WESSEX WINDPOWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WESSEX WINDPOWER LIMITED?
Annual Return |
|
---|
What are the latest filings for WESSEX WINDPOWER 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) | ||||||||||
Secretary's details changed for Mr John Patrick Elliott on Mar 23, 2016 | 1 pages | CH03 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Director's details changed for Mr Alexandre Fabien Labouret on Nov 30, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Registered office address changed from * 40 George Street London W1U 7DW* on Jan 06, 2010 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Alexandre Fabien Labouret on Nov 03, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of WESSEX WINDPOWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIOTT, John Patrick | Secretary | 20 Manchester Square W1U 3PZ London 2nd Floor | British | 109748130002 | ||||||
LABOURET, Alexandre Fabien | Director | 20 Manchester Square W1U 3PZ London 2nd Floor | England | French | Director | 97657090002 | ||||
BARNES, Nicola | Secretary | 13 City View 207 Essex Road N1 3PH London | British | 104947750001 | ||||||
BEVAN, Alexander Henry | Secretary | 1 Springwood Drive Blaise Dell BS10 7PU Henbury Bristol | British | 28939710002 | ||||||
MARDON, Richard | Secretary | 76 Dora Road SW19 7HH London | British | Investment Director | 52726200003 | |||||
WARD, Richard Dixon Maurice | Secretary | Millside House IP13 9QF Saxstead Green Suffolk | Irish | Solicitor | 92754820001 | |||||
BROOKS, Peter Gareth | Director | 6 Elm Court Elm Lane BS6 6UF Bristol | British | Solicitor | 74517790001 | |||||
FLEMING, Nicholas Kevin | Director | 11 Anglesea Road IP1 3PU Ipswich Suffolk | British | Solicitor | 91009860001 | |||||
HOLDCROFT, Andrew Darren | Director | Verdun Manningtree Road IP9 2TA Stutton Suffolk | British | Finance Director | 83074650001 | |||||
RICHMOND, Billy Neale | Director | 156 Norwich Road IP1 2PT Ipswich Suffolk | United Kingdom | British | Company Director | 66151260004 | ||||
ROTTNER, Thomas Andre | Director | 15 St James Gardens W11 4RE London | England | French | Consultant | 66836640004 | ||||
SANDHAM, Charles Edward | Director | 27 Carroll Avenue BH22 8BW Ferndown Dorset | British | Company Director | 79133300001 | |||||
WARD, Richard Dixon Maurice | Director | Millside House IP13 9QF Saxstead Green Suffolk | Irish | Solicitor | 92754820001 |
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