Company NameMoorsyde Wind Farm Limited
Company StatusDissolved
Company Number05257584
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 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

Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 5 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
Appointed23 April 2010(5 years, 6 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 NameRichard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Secretary NameRichard Mardon
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
London
W1U 7DW
Secretary NameNicola Barnes
NationalityBritish
StatusResigned
Appointed28 April 2005(6 months, 2 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

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)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
(4 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)
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)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 April 2010Appointment of Ms Emma Louise Collins as a director (2 pages)
28 April 2010Termination of appointment of Richard Mardon as a director (1 page)
28 April 2010Appointment of Ms Emma Louise Collins as a director (2 pages)
28 April 2010Termination of appointment of Richard Mardon as a director (1 page)
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)
13 October 2009Director's details changed for Richard Mardon on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Richard Mardon on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Alexandre Fabien Labouret on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Alexandre Fabien Labouret on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
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 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
19 October 2007Return made up to 12/10/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: c/o platina finance LTD 40 george street london W1U 7DW (1 page)
19 October 2006Registered office changed on 19/10/06 from: c/o platina finance LTD 40 george street london W1U 7DW (1 page)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 October 2006Accounts made up to 31 December 2005 (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
12 October 2005Return made up to 12/10/05; full list of members (5 pages)
12 October 2005Return made up to 12/10/05; full list of members (5 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 October 2004Incorporation (12 pages)
12 October 2004Incorporation (12 pages)