DAVIDSTOW WINDFARM LIMITED

Register to unlock more data on OkredoRegister

DAVIDSTOW WINDFARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780381

Incorporation date

17/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Auckland House Lydiard Fields, Great Western Way, Swindon SN5 8ZTCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1993)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
Termination of appointment of a director
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon21/04/2010
Application to strike the company off the register
dot icon31/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/01/2010
Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2010-01-13
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Statement of company's objects
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon08/06/2009
Director's Change of Particulars / keith moseley / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: 2 napoleon avenue, now: whitehill way; Post Town was: farnborough, now: swindon; Region was: hampshire, now: wiltshire; Post Code was: GU14 8LY, now: SN5 6PB; Secure Officer was: false, now: true
dot icon08/06/2009
Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n
dot icon02/06/2009
Secretary's Change of Particulars / penelope sainsbury / 20/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: pear tree cottage, now: whitehill way; Area was: wortley, now: ; Post Town was: wotton under edge, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL12 7QP, now: SN5 6PB; Secure Office
dot icon08/02/2009
Return made up to 18/01/09; full list of members
dot icon07/12/2008
Resolutions
dot icon25/08/2008
Accounts made up to 2007-12-31
dot icon01/04/2008
Director appointed paul leslie cowling
dot icon20/02/2008
New director appointed
dot icon14/02/2008
Return made up to 18/01/08; full list of members
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon18/06/2007
Accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 18/01/07; full list of members
dot icon17/01/2007
Location of register of members
dot icon20/11/2006
Registered office changed on 21/11/06 from: 3RD floor, reading bridge house reading bridge reading berkshire, RG1 8LS RG1 8LS
dot icon19/10/2006
Accounts made up to 2005-12-31
dot icon08/06/2006
Resolutions
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Secretary resigned
dot icon12/02/2006
Return made up to 18/01/06; full list of members
dot icon27/07/2005
Accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 18/01/05; full list of members
dot icon10/02/2005
Registered office changed on 11/02/05
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
dot icon13/04/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 18/01/04; full list of members
dot icon23/02/2004
Registered office changed on 24/02/04
dot icon16/02/2004
Location of register of members
dot icon14/01/2004
Registered office changed on 15/01/04 from: riverside house meadowbank furlong road bourne end buckinghamshire SL8 5AJ
dot icon21/07/2003
Accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 18/01/03; full list of members
dot icon05/11/2002
Accounts made up to 2002-03-31
dot icon10/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon13/02/2002
Return made up to 18/01/02; full list of members
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon25/02/2001
Return made up to 18/01/01; full list of members
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon26/11/2000
Secretary's particulars changed
dot icon27/01/2000
Accounts made up to 1999-03-31
dot icon24/01/2000
Return made up to 18/01/00; full list of members
dot icon18/01/2000
New secretary appointed
dot icon18/01/2000
Secretary resigned
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon17/01/1999
Return made up to 18/01/99; no change of members
dot icon30/06/1998
New director appointed
dot icon29/06/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon15/02/1998
Return made up to 18/01/98; no change of members
dot icon28/01/1998
Accounts made up to 1997-03-31
dot icon26/05/1997
Director resigned
dot icon24/05/1997
New director appointed
dot icon29/01/1997
Return made up to 18/01/97; full list of members
dot icon13/01/1997
Accounts made up to 1996-03-31
dot icon29/06/1996
Secretary's particulars changed
dot icon03/04/1996
Director resigned
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Secretary resigned
dot icon16/02/1996
Return made up to 18/01/96; full list of members
dot icon30/01/1996
Accounts made up to 1995-03-31
dot icon11/01/1996
New director appointed
dot icon04/01/1996
Director resigned
dot icon24/08/1995
New director appointed
dot icon09/08/1995
Director resigned
dot icon01/06/1995
Director resigned;new director appointed
dot icon21/01/1995
Resolutions
dot icon21/01/1995
Resolutions
dot icon21/01/1995
Resolutions
dot icon21/01/1995
Return made up to 18/01/95; full list of members
dot icon24/11/1994
Accounts made up to 1994-03-31
dot icon24/11/1994
Resolutions
dot icon29/09/1994
Director's particulars changed
dot icon16/02/1994
Return made up to 18/01/94; full list of members
dot icon16/02/1994
Registered office changed on 17/02/94
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Memorandum and Articles of Association
dot icon06/05/1993
Registered office changed on 07/05/93 from: riverside house, meadow bank, furlong road, bourne end, bucks. SL8 5AJ
dot icon29/04/1993
Resolutions
dot icon19/04/1993
Certificate of change of name
dot icon18/04/1993
Secretary resigned;new secretary appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Director resigned;new director appointed
dot icon18/04/1993
Accounting reference date notified as 31/03
dot icon18/04/1993
Registered office changed on 19/04/93 from: 2 baches street london N1 6UB
dot icon17/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccullough, Kevin
Director
01/05/2004 - 18/06/2007
98
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/01/1993 - 31/01/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/01/1993 - 31/01/1993
43699
Harris, Vincent Richard
Director
29/06/1995 - 30/03/1998
41
Keene, Jason Anthony
Director
17/06/2007 - 31/01/2008
61

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDSTOW WINDFARM LIMITED

DAVIDSTOW WINDFARM LIMITED is an(a) Dissolved company incorporated on 17/01/1993 with the registered office located at Auckland House Lydiard Fields, Great Western Way, Swindon SN5 8ZT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDSTOW WINDFARM LIMITED?

toggle

DAVIDSTOW WINDFARM LIMITED is currently Dissolved. It was registered on 17/01/1993 and dissolved on 16/08/2010.

Where is DAVIDSTOW WINDFARM LIMITED located?

toggle

DAVIDSTOW WINDFARM LIMITED is registered at Auckland House Lydiard Fields, Great Western Way, Swindon SN5 8ZT.

What does DAVIDSTOW WINDFARM LIMITED do?

toggle

DAVIDSTOW WINDFARM LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for DAVIDSTOW WINDFARM LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.