Company NameParham Airfield Windfarm Limited
Company StatusDissolved
Company Number05126162
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 06 March 2012)
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(1 year, 12 months after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Upper Montagu Street
London
W1H 1SD
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed23 April 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameAndrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(3 weeks after company formation)
Appointment Duration5 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressVerdun
Manningtree Road
Stutton
Suffolk
IP9 2TA
Director NameRichard Dixon Maurice Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2004(3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2005)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Secretary NameRichard Dixon Maurice Ward
NationalityIrish
StatusResigned
Appointed02 June 2004(3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2005)
RoleLegal Director
Correspondence AddressMillside House
Saxstead Green
Suffolk
IP13 9QF
Secretary NameMr Richard Mardon
NationalityBritish
StatusResigned
Appointed10 December 2004(7 months after company formation)
Appointment Duration5 months (resigned 13 May 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameThomas Rottner
NationalityBritish
StatusResigned
Appointed22 January 2005(8 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressFlat C 2 Argyll Road
London
W8 7DB
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(9 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameMr Peter Dale Newland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(9 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2006)
RoleConsultant
Country of ResidenceWales
Correspondence AddressAlbro Castle
Glanteifion, St Dogmaels
Cardigan
Ceredigion
SA43 3LH
Wales
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address13 City View
207 Essex Road
London
N1 3PH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2nd Floor 20 Manchester Square
London
W1U 3PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
11 November 2011Application to strike the company off the register (3 pages)
11 November 2011Application to strike the company off the register (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP .02
(5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP .02
(5 pages)
15 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
15 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 April 2010Termination of appointment of Richard Mardon as a director (1 page)
28 April 2010Appointment of Mr Alexandre Jayne Labouret as a director (2 pages)
28 April 2010Termination of appointment of Richard Mardon as a director (1 page)
28 April 2010Appointment of Mr Alexandre Jayne Labouret as a director (2 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (8 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)
11 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 August 2009Director's change of particulars / emma collins / 05/08/2009 (1 page)
5 August 2009Director's Change of Particulars / emma collins / 05/08/2009 / HouseName/Number was: 7A, now: 29; Street was: 27 upper monagu street, now: upper montagu street (1 page)
7 July 2009Director's Change of Particulars / emma collins / 07/07/2009 / HouseName/Number was: 7A, now: 29; Street was: 27 upper monagu street, now: upper monagu street (1 page)
7 July 2009Director's change of particulars / emma collins / 07/07/2009 (1 page)
24 June 2009Director's Change of Particulars / emma collins / 24/06/2009 / HouseName/Number was: 7A, now: 27; Street was: blenheim terrace, now: upper montagu street; Area was: st john's wood, now: ; Post Code was: NW8 0EH, now: W1H 1SD (1 page)
24 June 2009Director's change of particulars / emma collins / 24/06/2009 (1 page)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (3 pages)
29 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
29 January 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
23 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
23 January 2008Accounts made up to 31 May 2007 (1 page)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
25 May 2007Return made up to 12/05/07; full list of members (2 pages)
27 October 2006Accounts made up to 31 May 2006 (1 page)
27 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
3 July 2006Return made up to 12/05/06; change of members (7 pages)
3 July 2006Return made up to 12/05/06; change of members (7 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 March 2006Accounts made up to 31 May 2005 (1 page)
21 September 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/09/05
(6 pages)
21 September 2005Return made up to 12/05/05; full list of members (6 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Secretary resigned;director resigned (1 page)
17 March 2005Secretary resigned;director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004New secretary appointed;new director appointed (3 pages)
12 May 2004Incorporation (13 pages)
12 May 2004Incorporation (13 pages)