London
SE22 8RP
Director Name | Magnus William Lachlan Macintyre |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Film Producer |
Correspondence Address | 1 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 May 2008) |
Role | Consultant |
Correspondence Address | 18 Ryders Langton Green Tunbridge Wells Kent TN3 0DX |
Director Name | Mr Alexander Robert McNicoll |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Swanton House Swanton Road West Peckham Maidstone Kent ME18 5JY |
Director Name | George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Director Name | Mark Christopher Shorrock |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 4 Shelburne Road London N7 6DL |
Director Name | Sir John Becher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2004) |
Role | Financial Adviser |
Correspondence Address | 28 Atherton Street London SW11 2JE |
Director Name | Mr Thomas Hornby Graham Cooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Grange Exton Oakham Leicestershire LE15 8BN |
Director Name | Mr Tony Martyn Buxton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Oaklands Somerford Road Cirencester Glos GL7 1FA Wales |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Powis Terrace London W11 1JH |
Registered Address | C/O Baker Tilly 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,357,499 |
Cash | £76,126 |
Current Liabilities | £1,665,356 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
21 November 2007 | Liquidators statement of receipts and payments (9 pages) |
21 November 2007 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 July 2007 | Liquidators statement of receipts and payments (6 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
24 August 2006 | Resolutions
|
17 August 2006 | Appointment of a voluntary liquidator (2 pages) |
17 August 2006 | Resolutions
|
27 July 2006 | Declaration of solvency (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 18 bedford row london WC1R 4EQ (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
29 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 January 2006 | Particulars of contract relating to shares (3 pages) |
27 January 2006 | Ad 30/09/05--------- £ si [email protected] (2 pages) |
25 January 2006 | Return made up to 04/12/05; change of members (12 pages) |
13 December 2005 | New director appointed (2 pages) |
1 December 2005 | Particulars of mortgage/charge (6 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 17/01/05--------- £ si [email protected]=2 £ ic 5774/5776 (2 pages) |
21 July 2005 | Nc inc already adjusted 12/12/03 (1 page) |
21 July 2005 | Ad 18/03/05--------- £ si [email protected]=123 £ ic 5776/5899 (2 pages) |
21 July 2005 | Ad 15/04/05--------- £ si [email protected]=62 £ ic 5899/5961 (3 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (33 pages) |
14 December 2004 | Ad 30/11/04--------- £ si [email protected]=7 £ ic 1815/1822 (3 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Memorandum and Articles of Association (29 pages) |
8 December 2004 | Ad 15/11/04--------- £ si [email protected]=8 £ ic 1807/1815 (3 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
9 November 2004 | Location of register of members (1 page) |
20 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
1 September 2004 | Ad 15/07/04--------- £ si [email protected]=2 £ ic 1805/1807 (2 pages) |
20 July 2004 | Ad 10/06/04--------- £ si [email protected]=696 £ ic 1109/1805 (7 pages) |
29 April 2004 | Ad 05/04/04--------- £ si [email protected]=679 £ ic 430/1109 (8 pages) |
28 April 2004 | Amending 88(2) 03/02/04 (7 pages) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Memorandum and Articles of Association (6 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Ad 03/02/04--------- £ si [email protected]=429 £ ic 1/430 (7 pages) |
5 January 2004 | Return made up to 04/12/03; full list of members (9 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Ad 04/04/03--------- £ si [email protected]=1335 £ ic 1449/2784 (2 pages) |
30 June 2003 | Company name changed western wind energy LIMITED\certificate issued on 30/06/03 (2 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Ad 17/03/03--------- £ si [email protected]=1448 £ ic 1/1449 (2 pages) |
23 April 2003 | Nc inc already adjusted 17/03/03 (1 page) |
23 April 2003 | Div 17/03/03 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
4 December 2002 | Incorporation (22 pages) |