Company NameWincham Lane Power Limited
Company StatusDissolved
Company Number10343839
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35230Trade of gas through mains
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Jonathan Hugh O'Neill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardinal Place
Victoria Street
London
SW1E 5JL
Director NameMr Paul Martin Garske
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cardinal Place
Victoria Street
London
SW1E 5JL
Director NameMr Stephen Michael Semlitz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed10 July 2017(10 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Cardinal Place
Victoria Street
London
SW1E 5JL
Director NameMr Pier Marco Campolucci-Bordi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address506 Merlin Park Ringtail Road
Burscough
L40 8JY
Director NameMr Markus Jan Wierenga
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address506 Merlin Park Ringtail Road
Burscough
L40 8JY
Secretary NameBreams Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered Address2nd Floor Cardinal Place
Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
14 July 2023Application to strike the company off the register (3 pages)
16 May 2023Director's details changed for Mr Jonathan Hugh O'neill on 10 July 2017 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
17 August 2022Director's details changed for Mr. Paul Martin Garske on 14 August 2022 (2 pages)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 May 2022Change of details for Rydberg Development Company Limited as a person with significant control on 19 November 2021 (2 pages)
28 January 2022Director's details changed for Mr Stephen Semlitz on 10 July 2017 (2 pages)
24 January 2022Director's details changed for Mr. Paul Martin Garske on 10 July 2017 (2 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 July 2021Termination of appointment of Breams Secretaries Limited as a secretary on 30 June 2021 (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
11 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
11 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
7 August 2018Second filing of Confirmation Statement dated 01/05/2018 (5 pages)
30 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
30 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
30 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
30 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
8 May 2018Appointment of Breams Secretaries Limited as a secretary on 8 May 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/08/2018.
(4 pages)
8 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 September 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
7 September 2017Cessation of Markus Jan Wierenga as a person with significant control on 10 July 2017 (1 page)
7 September 2017Cessation of Markus Jan Wierenga as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Trudi Martland as a person with significant control on 10 July 2017 (1 page)
7 September 2017Cessation of Trudi Catherine Martland as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Trudi Catherine Martland as a person with significant control on 10 July 2017 (1 page)
7 September 2017Cessation of Trudi Martland as a person with significant control on 7 September 2017 (1 page)
13 July 2017Appointment of Stephen Semlitz as a director on 10 July 2017 (2 pages)
13 July 2017Appointment of Stephen Semlitz as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Pier Marco Campolucci-Bordi as a director on 10 July 2017 (1 page)
12 July 2017Appointment of Mr Paul Martin Garske as a director on 10 July 2017 (2 pages)
12 July 2017Appointment of Mr Jonathan Hugh O'neill as a director on 10 July 2017 (2 pages)
12 July 2017Cessation of Catherine Campolucci-Bordi as a person with significant control on 10 July 2017 (1 page)
12 July 2017Registered office address changed from 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Markus Jan Wierenga as a director on 10 July 2017 (1 page)
12 July 2017Appointment of Mr Jonathan Hugh O'neill as a director on 10 July 2017 (2 pages)
12 July 2017Termination of appointment of Pier Marco Campolucci-Bordi as a director on 10 July 2017 (1 page)
12 July 2017Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 10 July 2017 (1 page)
12 July 2017Cessation of Atherine Campolucci-Bordi as a person with significant control on 12 July 2017 (1 page)
12 July 2017Appointment of Mr Paul Martin Garske as a director on 10 July 2017 (2 pages)
12 July 2017Cessation of Pier Marco Campolucci-Bordi as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Rydberg Development Company Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Rydberg Development Company Limited as a person with significant control on 10 July 2017 (2 pages)
12 July 2017Cessation of Atherine Campolucci -Bordi as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Catherine Campolucci -Bordi as a person with significant control on 10 July 2017 (1 page)
12 July 2017Registered office address changed from 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY England to 2nd Floor Cardinal Place Victoria Street London SW1E 5JL on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Markus Jan Wierenga as a director on 10 July 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 September 2016Registered office address changed from 506 Merlin Park Ringtail Road Burscough L40 8JY United Kingdom to 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 506 Merlin Park Ringtail Road Burscough L40 8JY United Kingdom to 706 Merlin Park Ringtail Road Burscough Lancashire L40 8JY on 7 September 2016 (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
(32 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
(32 pages)