Company NameLilbourne Windfarm Limited
Company StatusDissolved
Company Number05127931
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 12 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameCambridge Wind Farm Limited

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
Appointed08 March 2005(9 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed28 February 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2009)
RoleFinance Director
Correspondence Address14 Greystones Drive
Reigate
Surrey
RH2 0HA
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2006(1 year, 12 months after company formation)
Appointment Duration2 years, 12 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameAndrew Darren Holdcroft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 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
Appointed03 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
Appointed03 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 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
Appointed17 February 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2006)
RoleConsultant
Correspondence AddressFlat C 2 Argyll Road
London
W8 7DB
Secretary NameNicola Barns
NationalityBritish
StatusResigned
Appointed28 April 2005(11 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address13 City View Apartments
207 Essex Road
London
N1 3PH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(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 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (2 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 May 2007Return made up to 13/05/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 September 2006Ad 26/05/05--------- £ si [email protected]=999 (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 13/05/06; full list of members (2 pages)
18 September 2006New secretary appointed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (1 page)
19 April 2006Secretary resigned (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(8 pages)
21 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned;director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
16 June 2004New director appointed (3 pages)
16 June 2004Registered office changed on 16/06/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
9 June 2004New secretary appointed;new director appointed (3 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
13 May 2004Incorporation (13 pages)