Company NameBurton Wold Wind Farm Limited
Company StatusDissolved
Company Number04696835
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameHamsard 2630 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameAndrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2004)
RoleManaging Director
Correspondence AddressVerdun
Manningtree Road
Stutton
Suffolk
IP9 2TA
Director NameRichard Dixon Maurice Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2004)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Secretary NameRichard Dixon Maurice Ward
NationalityIrish
StatusResigned
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2005)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Director NameRichard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address19 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameThomas Rottner
NationalityBritish
StatusResigned
Appointed22 January 2005(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressFlat C 2 Argyll Road
London
W8 7DB
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2006(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 December 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Adrien Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2010(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(8 years after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed15 January 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.burtonwoldwindfarm.com
Email address[email protected]
Telephone0800 3286135
Telephone regionFreephone

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.01Yel Invest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 July 2008Delivered on: 9 July 2008
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 2005Delivered on: 24 May 2005
Satisfied on: 14 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: The charge over shares
Secured details: All monies due or to become due from the company to the senior finance parties the second ranking finance parties and the mezzanine finance parties (the finance parties) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title benefit and interest in and to all of the shares and related rights.
Fully Satisfied

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
16 March 2021Application to strike the company off the register (2 pages)
9 June 2020Statement by Directors (1 page)
9 June 2020Statement of capital on 9 June 2020
  • GBP 0.01
(5 pages)
9 June 2020Solvency Statement dated 28/05/20 (1 page)
9 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 March 2020Satisfaction of charge 2 in full (1 page)
19 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
11 September 2019Change of details for Yel Invest Limited as a person with significant control on 22 March 2019 (2 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
21 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
9 April 2018Confirmation statement made on 13 March 2018 with updates (3 pages)
9 April 2018Change of details for Yel Invest Limited as a person with significant control on 7 March 2018 (2 pages)
12 January 2018Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 December 2016 (14 pages)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
7 December 2017Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
20 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
22 January 2015Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Mr Adrien Pinsard as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 July 2009Director's change of particulars / emma collins / 21/07/2009 (1 page)
21 July 2009Director's change of particulars / emma collins / 21/07/2009 (1 page)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2008Declaration of assistance for shares acquisition (9 pages)
24 July 2008Declaration of assistance for shares acquisition (9 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
15 April 2008Return made up to 13/03/08; full list of members (4 pages)
22 October 2007Amended accounts made up to 31 December 2006 (5 pages)
22 October 2007Amended accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
20 April 2007Return made up to 13/03/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
18 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
13 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 June 2005Nc inc already adjusted 24/06/03 (1 page)
7 June 2005Nc inc already adjusted 24/06/03 (1 page)
7 June 2005S-div 24/06/03 (1 page)
7 June 2005S-div 24/06/03 (1 page)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005Ad 21/05/03--------- £ si 99@1 (2 pages)
16 May 2005Ad 21/05/03--------- £ si 99@1 (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
6 May 2005Memorandum and Articles of Association (10 pages)
6 May 2005Memorandum and Articles of Association (10 pages)
29 April 2005Ad 01/04/05--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
29 April 2005Ad 01/04/05--------- £ si [email protected]=900 £ ic 1/901 (2 pages)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2005Return made up to 13/03/05; full list of members (6 pages)
24 March 2005Return made up to 13/03/05; full list of members (6 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: felaw maltings felaw street ipswich suffolk IP2 8SJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: felaw maltings felaw street ipswich suffolk IP2 8SJ (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
1 June 2004Return made up to 13/03/04; full list of members (7 pages)
1 June 2004Return made up to 13/03/04; full list of members (7 pages)
9 July 2003S-div 24/06/03 (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003£ nc 100/1000 24/06/03 (1 page)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2003S-div 24/06/03 (1 page)
9 July 2003£ nc 100/1000 24/06/03 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 May 2003Company name changed hamsard 2630 LIMITED\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed hamsard 2630 LIMITED\certificate issued on 16/05/03 (2 pages)
13 March 2003Incorporation (18 pages)
13 March 2003Incorporation (18 pages)