Company NameNorfolk Offshore Wind Limited
Company StatusDissolved
Company Number04231445
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 08 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(13 years, 2 months after company formation)
Appointment Duration3 years (closed 08 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRobert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address15 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2002)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameAndre Hamers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressHauptstrasse 45
Westoverledingen
D-26810
Germany
Director NameAdrian Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address155 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Energy
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameJoseph Verdi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleGeneral Manager
Correspondence AddressFairlight Cottage
Off Holtye Road
East Grinstead
West Sussex
RH19 3QF
Director NameMr David John Linley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Hills Close
Braintree
Essex
CM7 9BP
Director NameAnthony James Scorer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2007)
RoleProject Manager
Correspondence Address21 Goodwell Lea
Brancepeth
County Durham
DH7 8EN
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 2013)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Humphrey Alan Edward Cadoux-Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 78115200
Telephone regionLondon

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
23 August 2013Director's details changed for Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Joe Souto on 16 August 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 July 2013Appointment of Joe Souto as a director (2 pages)
19 July 2013Appointment of David Tomblin as a director (2 pages)
19 July 2013Appointment of David Tomblin as a director (2 pages)
19 July 2013Appointment of Joe Souto as a director (2 pages)
18 July 2013Termination of appointment of Ronan Lory as a director (1 page)
18 July 2013Termination of appointment of Martin Lawrence as a director (1 page)
18 July 2013Termination of appointment of Martin Lawrence as a director (1 page)
18 July 2013Termination of appointment of Ronan Lory as a director (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (10 pages)
16 August 2011Full accounts made up to 31 December 2010 (10 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 September 2010Full accounts made up to 31 December 2009 (11 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
19 June 2009Full accounts made up to 31 December 2008 (12 pages)
19 June 2009Full accounts made up to 31 December 2008 (12 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
7 April 2009Appointment terminated director humphrey cadoux-hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Appointment terminated director humphrey cadoux-hudson (1 page)
9 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page)
9 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
8 July 2008Return made up to 15/05/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
30 December 2007New director appointed (1 page)
30 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
31 July 2007Return made up to 15/05/07; no change of members (8 pages)
31 July 2007Return made up to 15/05/07; no change of members (8 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members (9 pages)
17 June 2004Return made up to 15/05/04; full list of members (9 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Return made up to 15/05/03; full list of members (7 pages)
21 July 2003Return made up to 15/05/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: london electricity PLC templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: london electricity PLC templar house 81-87 high holborn london WC1V 6NU (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 November 2002Full accounts made up to 31 December 2001 (10 pages)
8 July 2002Return made up to 08/06/02; full list of members (7 pages)
8 July 2002Return made up to 08/06/02; full list of members (7 pages)
22 April 2002Director's particulars changed (1 page)
22 April 2002Director's particulars changed (1 page)
14 March 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2002Ad 20/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 2001New director appointed (3 pages)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (3 pages)
17 December 2001Director resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 July 2001New director appointed (4 pages)
31 July 2001New secretary appointed;new director appointed (3 pages)
31 July 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2001New secretary appointed;new director appointed (3 pages)
31 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 July 2001New director appointed (4 pages)
31 July 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
8 June 2001Incorporation (11 pages)
8 June 2001Incorporation (11 pages)