MEIKLETON WIND FARM LIMITED

Register to unlock more data on OkredoRegister

MEIKLETON WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06850835

Incorporation date

18/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon28/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2017
First Gazette notice for voluntary strike-off
dot icon03/01/2017
Application to strike the company off the register
dot icon01/11/2016
Satisfaction of charge 068508350002 in full
dot icon11/07/2016
Director's details changed for Mr Bernard John Dale on 2016-06-06
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon24/12/2014
Termination of appointment of Alan Stevenson as a director on 2014-12-11
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Andrew Taylor as a director
dot icon08/02/2014
Registration of charge 068508350002
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/09/2013
Director's details changed for Mr Bernard John Dale on 2013-09-30
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/08/2012
Appointment of Mr Bernard John Dale as a director
dot icon10/08/2012
Appointment of Mr Andrew Kirton Taylor as a director
dot icon09/08/2012
Termination of appointment of Michael Hewitt as a director
dot icon02/05/2012
Director's details changed for Alan Stevenson on 2012-05-01
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/02/2012
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA England on 2012-02-10
dot icon10/02/2012
Termination of appointment of Helen Louise Cox as a secretary
dot icon10/02/2012
Termination of appointment of Hotbed Directors One Limited as a director
dot icon01/02/2012
Termination of appointment of Russell Pope as a director
dot icon31/01/2012
Appointment of Hotbed Directors One Limited as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/10/2011
Certificate of change of name
dot icon18/10/2011
Change of name notice
dot icon28/09/2011
Appointment of Alan Stevenson as a director
dot icon11/08/2011
Appointment of Russell Charles Pope as a director
dot icon11/08/2011
Termination of appointment of Alison Hammond as a director
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/04/2011
Termination of appointment of Gary Robins as a director
dot icon15/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/03/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/11/2010
Director's details changed for Gary John Robins on 2010-11-22
dot icon23/11/2010
Director's details changed for Michael Roger Hewitt on 2010-11-22
dot icon23/11/2010
Director's details changed for Graham Martin Brown on 2010-11-22
dot icon23/11/2010
Director's details changed for Mr Larry John Hannam on 2010-11-22
dot icon23/11/2010
Director's details changed for John Alexander Ritchie on 2010-11-22
dot icon18/11/2010
Appointment of Alison Hammond as a director
dot icon18/11/2010
Termination of appointment of Justin Seers as a director
dot icon18/11/2010
Appointment of Helen Louise Cox as a secretary
dot icon13/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon29/04/2009
Director appointed michael roger hewitt
dot icon29/04/2009
Registered office changed on 29/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom
dot icon28/04/2009
Director's change of particulars / john ritchie / 27/04/2009
dot icon28/04/2009
Director appointed graham martin brown
dot icon28/04/2009
Director appointed gary john robins
dot icon28/04/2009
Director appointed john alexander ritchie
dot icon28/04/2009
Director appointed larry john hannam
dot icon27/04/2009
Ad 27/04/09-27/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon27/04/2009
Director appointed justin seers
dot icon27/04/2009
Appointment terminated director ian zant-boer
dot icon27/04/2009
Appointment terminated director emw directors LIMITED
dot icon18/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Graham Martin
Director
27/04/2009 - Present
43
Ritchie, John Alexander
Director
27/04/2009 - Present
27
Zant Boer, Ian
Director
18/03/2009 - 27/04/2009
325
Seers, Justin
Director
27/04/2009 - 03/11/2010
27
HDOL2012 LIMITED
Corporate Director
08/11/2011 - 03/02/2012
21

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 MEIKLETON WIND FARM LIMITED

MEIKLETON WIND FARM LIMITED is an(a) Dissolved company incorporated on 18/03/2009 with the registered office located at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 5 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 MEIKLETON WIND FARM LIMITED?

toggle

MEIKLETON WIND FARM LIMITED is currently Dissolved. It was registered on 18/03/2009 and dissolved on 28/03/2017.

Where is MEIKLETON WIND FARM LIMITED located?

toggle

MEIKLETON WIND FARM LIMITED is registered at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does MEIKLETON WIND FARM LIMITED do?

toggle

MEIKLETON WIND FARM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEIKLETON WIND FARM LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved via voluntary strike-off.