Company NameSpurlens Rig Wind Limited
Company StatusDissolved
Company Number06008865
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)
Previous NamesGeotrupes Energy (Redimo 6) Limited and Firefly Energy (Redimo 6) Limited

Business Activity

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

Directors

Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 June 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 04 June 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr James Robert Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameAshley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2012)
RoleCompany Director
Correspondence AddressPond Cottage
Manningtree Road
Stutton
Suffolk
IP9 2TG
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2012(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 08 January 2013)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressBerger House
36-38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
28 January 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 28 January 2013 (1 page)
10 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 290,100
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 290,100
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 290,100
(3 pages)
9 January 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary on 8 January 2013 (1 page)
9 January 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
8 January 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary on 8 January 2013 (1 page)
8 January 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
16 November 2012Full accounts made up to 29 February 2012 (15 pages)
16 November 2012Full accounts made up to 29 February 2012 (15 pages)
8 February 2012Appointment of Mr Ian Paul Lawrence as a director on 3 February 2012 (2 pages)
8 February 2012Appointment of Mr Ian Paul Lawrence as a director (2 pages)
1 February 2012Full accounts made up to 31 March 2011 (17 pages)
1 February 2012Full accounts made up to 31 March 2011 (17 pages)
16 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
16 January 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
16 January 2012Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
16 January 2012Termination of appointment of Ashley Turner as a director (1 page)
16 January 2012Appointment of H.F. Secretarial Services Limited as a secretary on 12 January 2012 (2 pages)
16 January 2012Termination of appointment of Ashley John Nicholas Turner as a director on 14 September 2011 (1 page)
16 January 2012Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 16 January 2012 (1 page)
16 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
16 January 2012Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
16 January 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
16 January 2012Registered office address changed from Pond Cottage, Manningtree Road Stutton Suffolk IP9 2TG on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Bridget Thorp as a secretary on 4 January 2012 (1 page)
31 October 2011Appointment of Mr Charles Michael Conner as a director (2 pages)
31 October 2011Appointment of Mr Charles Michael Conner as a director on 24 October 2011 (2 pages)
14 September 2011Termination of appointment of Ashley John Nicholas Turner as a director on 5 April 2007 (2 pages)
14 September 2011Termination of appointment of Stephen Read as a director (2 pages)
14 September 2011Termination of appointment of Stephen John Read as a director on 31 August 2011 (2 pages)
14 September 2011Termination of appointment of Ashley Turner as a director (2 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 24/11/08; full list of members (4 pages)
20 April 2009Return made up to 24/11/08; full list of members (4 pages)
12 January 2009Appointment Terminated Director charles conner (1 page)
12 January 2009Appointment terminated director charles conner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
21 December 2008Director's Change of Particulars / stephen read / 15/12/2008 / HouseName/Number was: , now: pear tree; Street was: 13 kiltie road, now: 1 wood view; Area was: , now: chapel road; Post Code was: CO5 0PX, now: CO5 0DF (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
26 November 2008Director's Change of Particulars / charles conner / 14/11/2008 / HouseName/Number was: , now: 79; Street was: 126 greencroft gardens, now: fortune green road; Post Code was: NW6 3PJ, now: NW6 1DR (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2008Return made up to 24/11/07; full list of members (3 pages)
14 January 2008Return made up to 24/11/07; full list of members (3 pages)
30 November 2007Memorandum and Articles of Association (7 pages)
30 November 2007Memorandum and Articles of Association (7 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
28 November 2007Company name changed firefly energy (redimo 6) limite d\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed firefly energy (redimo 6) limite d\certificate issued on 28/11/07 (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street london W1K 3HP (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Memorandum and Articles of Association (17 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Memorandum and Articles of Association (17 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page)
5 June 2007Company name changed geotrupes energy (redimo 6) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house 25 st margarets green ipswich suffolk IP4 2BN (1 page)
5 June 2007Company name changed geotrupes energy (redimo 6) limi ted\certificate issued on 05/06/07 (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
16 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
24 November 2006Incorporation (23 pages)
24 November 2006Incorporation (23 pages)