Company NameLower Winterborne Windfarm Limited
Company StatusDissolved
Company Number04826919
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(1 year, 8 months after company formation)
Appointment Duration2 years (closed 13 March 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed28 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year (closed 13 March 2007)
RoleCompany Director
Correspondence Address14 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 13 March 2007)
RoleCompany Director
Correspondence Address7a Blenheim Terrace
St John's Wood
London
NW8 0EH
Director NameAndrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 3 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
Appointed22 July 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address2 Quay Street
Woodbridge
Suffolk
IP12 1BX
Secretary NameRichard Dixon Maurice Ward
NationalityIrish
StatusResigned
Appointed22 July 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address2 Quay Street
Woodbridge
Suffolk
IP12 1BX
Secretary NameMr Richard Mardon
NationalityBritish
StatusResigned
Appointed10 December 2004(1 year, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameThomas Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2006)
RoleConsultant
Correspondence AddressFlat C 2 Argyll Road
London
W8 7DB
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address40 George Street
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
21 September 2006Return made up to 09/07/06; full list of members (2 pages)
19 June 2006New director appointed (1 page)
9 June 2006Director resigned (1 page)
13 April 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
4 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(8 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
9 September 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
9 July 2003Incorporation (17 pages)