Company NameLephinmore Windfarm Limited
Company StatusDissolved
Company Number05075104
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Paul Goodrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed04 August 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 19 February 2008)
RoleCompany Director Accountant
Correspondence Address5217 Mulberry Drive
Burlington
Ontario L7l 3p6
Canada
Secretary NameAldermary Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2007(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 19 February 2008)
Correspondence Address7th Floor Aldermary House
10-15 Queen Street
London
EC4N 1TX
Director NameMr Bernard Philip Rolfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2006)
RoleCo Director
Correspondence AddressKeepers Cottage Adbury
Newbury
Berkshire
RG20 4HD
Director NameDr James Watkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2004(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2006)
RoleCompany Director
Correspondence Address17 Culmington Road
London
W13 9NJ
Secretary NameTimothy Jon Trigg
NationalityBritish
StatusResigned
Appointed18 March 2004(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merton Mansions
Bushey Road
London
SW20 8DQ
Secretary NameMr Hugh Campbell Hamilton
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameMr Robert Franklin Smyth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7th Floor Aldermary House
10-15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (1 page)
30 May 2007Registered office changed on 30/05/07 from: boston house 69-75 boston manor road brentford middlesex TW8 9JJ (1 page)
30 May 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 September 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
15 May 2006Return made up to 16/03/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
9 February 2006Registered office changed on 09/02/06 from: chiswick park building three 566 chiswick high road chiswick london W4 5YA (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Registered office changed on 15/10/04 from: suite 101 boston house 69-75 boston manor road brentford middlesex TW8 9JJ (1 page)
25 June 2004Director's particulars changed (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
4 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 May 2004Registered office changed on 04/05/04 from: 566 chiswick high road building 3 chiswick park chiswick london W4 5YA (1 page)
24 March 2004Registered office changed on 24/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
16 March 2004Incorporation (6 pages)