BLYTON AIRFIELD WIND FARM LIMITED

BLYTON AIRFIELD WIND FARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLYTON AIRFIELD WIND FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04901364
    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 BLYTON AIRFIELD WIND FARM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLYTON AIRFIELD WIND FARM LIMITED located?

    Registered Office Address
    21 St Thomas Street
    BS1 6JS Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of BLYTON AIRFIELD WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAUGHTON-2 WINDFARM LIMITEDMar 01, 2006Mar 01, 2006
    LAUGHTON WIND FARM LIMITEDSep 16, 2003Sep 16, 2003

    What are the latest accounts for BLYTON AIRFIELD WIND FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BLYTON AIRFIELD WIND FARM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLYTON AIRFIELD WIND FARM 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

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Roger Paul Casement as a director on Oct 10, 2014

    2 pagesAP01

    Termination of appointment of Tihomir Mladenov as a secretary on Oct 10, 2014

    1 pagesTM02

    Termination of appointment of Tihomir Mladenov as a director on Oct 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 1,000
    SH01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175 28/03/2014
    RES13

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mark Edward Reynolds on Jan 01, 2014

    2 pagesCH01

    Secretary's details changed for Tihomir Mladenov on Jan 01, 2014

    1 pagesCH03

    Director's details changed for Tihomir Mladenov on Jan 01, 2014

    2 pagesCH01

    Registered office address changed from * 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom* on Jan 02, 2014

    1 pagesAD01

    Termination of appointment of Donald Lehman as a director

    1 pagesTM01

    Termination of appointment of Donald Lehman as a secretary

    1 pagesTM02

    Appointment of Tihomir Mladenov as a secretary

    2 pagesAP03

    Appointment of Tihomir Mladenov as a director

    2 pagesAP01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Steven Hunter as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Appointment of Mark Edward Reynolds as a director

    2 pagesAP01

    Termination of appointment of David Wilson as a director

    1 pagesTM01

    Who are the officers of BLYTON AIRFIELD WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEMENT, Roger Paul
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Director
    Ballylumford
    Islandmagee
    BT40 3RS Larne
    Ballylumford Power Station
    Co Antrim
    United Kingdom
    Northern IrelandIrishPlant Manager147211960001
    REYNOLDS, Mark Edward
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    United KingdomBritishManager96374240002
    BARNES, Nicola
    13 City View
    207 Essex Road
    N1 3PH London
    Secretary
    13 City View
    207 Essex Road
    N1 3PH London
    British104947750001
    ELLIOTT, John Patrick
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Secretary
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    British109748130002
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Secretary
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    151365920001
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Secretary
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    151368100001
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Secretary
    76 Dora Road
    SW19 7HH London
    BritishInvestment Director52726200003
    MLADENOV, Tihomir
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    182581310001
    WARD, Richard Dixon Maurice
    2 Quay Street
    IP12 1BX Woodbridge
    Suffolk
    Secretary
    2 Quay Street
    IP12 1BX Woodbridge
    Suffolk
    IrishLegal Director92754820002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    HOLDCROFT, Andrew Darren
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    Director
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    BritishDirector83074650001
    HUNTER, Steven Paul
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    UkBritishProject Director163545000001
    LABOURET, Alexandre Fabien
    47 Bolingbroke Road
    W14 0AJ London
    Director
    47 Bolingbroke Road
    W14 0AJ London
    United KingdomFrenchDirector97657090001
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomAmericanFinance Director138314720001
    LEHMAN, Donald Todd
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    United KingdomAmericanFinance Director138314720001
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritishConsultant52726200003
    MLADENOV, Tihomir
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    United KingdomBulgarianNone Supplied182573080001
    ROTTNER, Thomas Andre
    17 Dawson Place
    W2 4TH London
    Director
    17 Dawson Place
    W2 4TH London
    BritishConsultant66836640001
    WARD, Richard Dixon Maurice
    2 Quay Street
    IP12 1BX Woodbridge
    Suffolk
    Director
    2 Quay Street
    IP12 1BX Woodbridge
    Suffolk
    IrishLegal Director92754820002
    WILSON, David Cameron
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    United Kingdom
    EnglandBritishProject Director136389520001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    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