Company NameWest Durham Wind Farm (Holdings) Limited
Company StatusDissolved
Company Number06310696
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameBondco 1232 Limited

Business Activity

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

Directors

Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed14 January 2019(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameBrendan Corcoran
StatusClosed
Appointed11 February 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr David Patrick Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2020(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 30 August 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomside House
Belmont
Durham
DH1 2QW
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chaucer Lane
Strensall
York
YO32 5PE
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameMr David Joseph Martin
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Honister Drive
Sunderland
SR5 1PA
Director NameMr David Joseph Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Honister Drive
Sunderland
SR5 1PA
Director NameBrian Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2009(2 years after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleEngineer
Country of ResidenceIreland
Correspondence Address46 Fairyhouse Lodge
Ratoath
Co Meath
Ireland
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2009(2 years after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address20 The Rectory
Stepaside
Dublin
Ireland
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2009(2 years after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address19 Eden Court
Rathfarnham
Dublin
16
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed22 July 2009(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2013)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameJohn Patrick McManus
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2011)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameDermot McArdle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NamePeter John Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameJennifer Mary Farrelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address26 Hilton Gardens
Ballinteer
Dublin
16
Director NameJoe Lawlor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address28 The Watermill
Raheny
Dublin
Dublin 5
Director NameMs Suzanne Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBridge Bungalow Piltown Road
Bettystown
Co Meath
Ireland
Director NameGrainne O Shea
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleChartered Engineer
Country of ResidenceIreland
Correspondence Address3 Cappagh
Strand Road Sandymount
Dublin
Dublin 4
Director NameJohn O'Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2012(5 years, 4 months after company formation)
Appointment Duration3 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address38 Morehampton Terrace
Donnybrook
Dublin 4
Dublin
Director NameStephen Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(5 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFitzroy Avenue
Dublin
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Director NameJoseph Scally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2015)
RoleEngineer
Country of ResidenceIreland
Correspondence Address24 Brighton Place
Foxrock
Dublin
Dublin 18
Director NameO'Donnell Kenneth Francis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(7 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameThomas Daniel Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2015(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMark Fogarty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMarie Sinnott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£100,000
Current Liabilities£3,841,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 April 2008Delivered on: 21 April 2008
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
11 March 2020Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Mark Fogarty as a director on 6 March 2020 (1 page)
11 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
14 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
14 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 January 2019Appointment of John Gartland as a director on 14 January 2019 (2 pages)
25 January 2019Termination of appointment of Thomas Daniel Gill as a director on 14 January 2019 (1 page)
11 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
28 July 2017Full accounts made up to 31 December 2016 (19 pages)
28 July 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
4 May 2017Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mark Fogarty as a director (2 pages)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mark Fogarty as a director (2 pages)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mark Fogarty as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100,000
(4 pages)
13 April 2016Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages)
13 April 2016Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(4 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000
(4 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
12 June 2015Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page)
24 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
24 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(6 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,000
(6 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
8 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Termination of appointment of Suzanne Ward as a director (1 page)
19 December 2013Termination of appointment of Suzanne Ward as a director (1 page)
19 December 2013Termination of appointment of Grainne O Shea as a director (1 page)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Termination of appointment of Stephen Walshe as a director (1 page)
19 December 2013Termination of appointment of Stephen Walshe as a director (1 page)
19 December 2013Termination of appointment of Grainne O Shea as a director (1 page)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
16 April 2013Termination of appointment of John O'sullivan as a director (1 page)
16 April 2013Termination of appointment of John O'sullivan as a director (1 page)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
9 October 2012Appointment of Grainne O Shea as a director (2 pages)
9 October 2012Appointment of Suzanne Ward as a director (2 pages)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Appointment of Suzanne Ward as a director (2 pages)
9 October 2012Appointment of Grainne O Shea as a director (2 pages)
9 October 2012Termination of appointment of a director (1 page)
8 October 2012Termination of appointment of Joe Lawlor as a director (1 page)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
8 October 2012Termination of appointment of Joe Lawlor as a director (1 page)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
9 December 2011Termination of appointment of John Mcmanus as a director (1 page)
9 December 2011Termination of appointment of John Mcmanus as a director (1 page)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
24 November 2011Appointment of Joe Lawlor as a director (2 pages)
24 November 2011Appointment of Joe Lawlor as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
20 September 2010Full accounts made up to 31 March 2010 (14 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
26 May 2010Appointment of John Patrick Mcmanus as a director (2 pages)
26 May 2010Appointment of John Patrick Mcmanus as a director (2 pages)
26 May 2010Appointment of Peter John Murphy as a director (2 pages)
26 May 2010Appointment of Dermot Mcardle as a director (2 pages)
26 May 2010Appointment of Peter John Murphy as a director (2 pages)
26 May 2010Appointment of Dermot Mcardle as a director (2 pages)
25 May 2010Termination of appointment of Brian Ryan as a director (1 page)
25 May 2010Termination of appointment of Brian Ryan as a director (1 page)
25 May 2010Termination of appointment of Adrian Kelly as a director (1 page)
25 May 2010Termination of appointment of Susan Mccarthy as a director (1 page)
25 May 2010Termination of appointment of Adrian Kelly as a director (1 page)
25 May 2010Termination of appointment of Susan Mccarthy as a director (1 page)
23 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
23 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
4 August 2009Director appointed adrian kelly (3 pages)
4 August 2009Director appointed adrian kelly (3 pages)
4 August 2009Secretary appointed michael o'brien (2 pages)
4 August 2009Secretary appointed michael o'brien (2 pages)
28 July 2009Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page)
28 July 2009Director appointed susan mccarthy (2 pages)
28 July 2009Appointment terminated director neil brown (1 page)
28 July 2009Appointment terminated director neil brown (1 page)
28 July 2009Appointment terminated director ian morl (1 page)
28 July 2009Director appointed brian ryan (2 pages)
28 July 2009Appointment terminated director harry banks (1 page)
28 July 2009Appointment terminated secretary david martin (1 page)
28 July 2009Appointment terminated director harry banks (1 page)
28 July 2009Director appointed brian ryan (2 pages)
28 July 2009Director appointed susan mccarthy (2 pages)
28 July 2009Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page)
28 July 2009Appointment terminated director ian morl (1 page)
28 July 2009Appointment terminated secretary david martin (1 page)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
19 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 April 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
11 April 2008Director appointed david joseph martin (2 pages)
11 April 2008Director appointed david joseph martin (2 pages)
8 February 2008Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 February 2008Nc inc already adjusted 31/01/08 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 February 2008Nc inc already adjusted 31/01/08 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New director appointed (3 pages)
8 January 2008New secretary appointed (2 pages)
21 December 2007Memorandum and Articles of Association (15 pages)
21 December 2007Memorandum and Articles of Association (15 pages)
18 December 2007Company name changed bondco 1232 LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed bondco 1232 LIMITED\certificate issued on 18/12/07 (2 pages)
12 July 2007Incorporation (20 pages)
12 July 2007Incorporation (20 pages)