Company NameWhiterock Wind Development Services Ltd
Company StatusDissolved
Company Number07571659
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Aidan Hayes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKyverne 45 Killiney Avenue
Killiney
Co Dublin
Ireland
Secretary NameMrs Linda Rose Holdeman
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRichard Blacburn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Magnolia Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6GQ

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Richard Blackburn
50.00%
Ordinary
1 at £1Sean Hayes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Termination of appointment of Richard Blacburn as a director (2 pages)
15 May 2014Termination of appointment of Richard Blacburn as a director (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB England on 6 July 2012 (2 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Graham Urquhart as a director (2 pages)
1 December 2011Termination of appointment of Graham Urquhart as a director (2 pages)
6 May 2011Appointment of Sean Hayes as a director (3 pages)
6 May 2011Appointment of Sean Hayes as a director (3 pages)
21 April 2011Appointment of Richard Blacburn as a director (3 pages)
21 April 2011Appointment of Richard Blacburn as a director (3 pages)
21 March 2011Incorporation (23 pages)
21 March 2011Incorporation (23 pages)