Company NameLynemouth Wind Limited
Company StatusDissolved
Company Number07447119
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(1 year, 8 months after company formation)
Appointment Duration11 months (closed 09 July 2013)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill Easton
Winchester
Hampshire
SO21 1ED
Director NameEva Monica Kalawski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 August 2012(1 year, 8 months after company formation)
Appointment Duration11 months (closed 09 July 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address939 20th Street
Unit 4
Santa Monica
California
90403
Secretary NameEva Monica Kalawski
NationalityBritish
StatusClosed
Appointed09 August 2012(1 year, 8 months after company formation)
Appointment Duration11 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address939 20th Street
Unit 4
Santa Monica
California
90403
Director NameMichael Edward Keane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Whale Rock Company Secretariat Limited
4th Floor, 15 Basinghall Street
London
EC2V 5BR
Director NameMr Eric Novak
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr David John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameMr Jesper Rathje
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed15 July 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6305 Carpinteria Avenue
Suite 300
Carpinteria
California
93013
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 August 2012)
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Clipper Windpower, Llc
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (4 pages)
14 March 2013Application to strike the company off the register (4 pages)
13 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(5 pages)
13 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(5 pages)
13 December 2012Director's details changed for Eva Monica Kalawski on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Eva Monica Kalawski on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Eva Monica Kalawski on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Eva Monica Kalawski on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Ian Michael Stuart Downie on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Ian Michael Stuart Downie on 13 December 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 December 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
15 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
5 September 2012Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 28 August 2012 (2 pages)
5 September 2012Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th on 5 September 2012 (2 pages)
5 September 2012Termination of appointment of Edwin Coe Secretaries Limited as a secretary (2 pages)
5 September 2012Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3TH on 5 September 2012 (2 pages)
30 August 2012Director's details changed for Eva Monica Kalawski on 9 August 2012 (2 pages)
30 August 2012Director's details changed for Eva Monica Kalawski on 9 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012 (2 pages)
30 August 2012Director's details changed for Eva Monica Kalawski on 9 August 2012 (2 pages)
29 August 2012Secretary's details changed for Eva Monica Kalawski on 9 August 2012 (2 pages)
29 August 2012Secretary's details changed for Eva Monica Kalawski on 9 August 2012 (2 pages)
20 August 2012Appointment of Eva Monica Kalawski as a secretary on 9 August 2012 (3 pages)
20 August 2012Appointment of Eva Monica Kalawski as a director on 9 August 2012 (3 pages)
20 August 2012Appointment of Eva Monica Kalawski as a secretary (3 pages)
20 August 2012Appointment of Eva Monica Kalawski as a director (3 pages)
15 August 2012Termination of appointment of Eric Novak as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the other form TM01 registered on 15/08/2012 for Eric Novak
(3 pages)
15 August 2012Termination of appointment of Jesper Rathje as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the other form TM01 registered on 15/08/2012 for Jesper Rathje
(3 pages)
15 August 2012Termination of appointment of Jesper Rathje as a director
  • ANNOTATION This form is a duplicate of the other form TM01 registered on 15/08/2012 for Jesper Rathje
(3 pages)
15 August 2012Termination of appointment of Eric Novak as a director
  • ANNOTATION This form is a duplicate of the other form TM01 registered on 15/08/2012 for Eric Novak
(3 pages)
15 August 2012Appointment of Edwin Coe Secretaries Limited as a secretary on 1 June 2012 (3 pages)
15 August 2012Appointment of Edwin Coe Secretaries Limited as a secretary (3 pages)
14 August 2012Appointment of Mr Ian Michael Stuart Downie as a director (3 pages)
14 August 2012Termination of appointment of Jesper Rathje as a director (2 pages)
14 August 2012Termination of appointment of Jesper Rathje as a director on 9 August 2012 (2 pages)
14 August 2012Termination of appointment of Eric Novak as a director (2 pages)
14 August 2012Appointment of Mr Ian Michael Stuart Downie as a director on 9 August 2012 (3 pages)
14 August 2012Termination of appointment of Eric Novak as a director on 9 August 2012 (2 pages)
14 June 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
14 June 2012Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 14 June 2012 (2 pages)
14 June 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary on 12 April 2012 (2 pages)
14 June 2012Termination of appointment of David Still as a director (2 pages)
14 June 2012Termination of appointment of David John Still as a director on 31 March 2012 (2 pages)
14 June 2012Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 14 June 2012 (2 pages)
21 December 2011Director's details changed for Mr Eric Novak on 22 November 2011 (2 pages)
21 December 2011Termination of appointment of Michael Edward Keane as a director on 15 July 2011 (1 page)
21 December 2011Termination of appointment of Michael Keane as a director (1 page)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for David John Still on 22 November 2011 (2 pages)
21 December 2011Secretary's details changed for Whale Rock Secretaries Limited on 22 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Eric Novak on 22 November 2011 (2 pages)
21 December 2011Appointment of Mr Jesper Rathje as a director (2 pages)
21 December 2011Secretary's details changed for Whale Rock Secretaries Limited on 22 November 2011 (2 pages)
21 December 2011Director's details changed for David John Still on 22 November 2011 (2 pages)
21 December 2011Appointment of Mr Jesper Rathje as a director on 15 July 2011 (2 pages)
24 November 2010Secretary's details changed for Whale Rock Company Secretaries Limited on 22 November 2010 (1 page)
24 November 2010Secretary's details changed for Whale Rock Company Secretaries Limited on 22 November 2010 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)