TAFF-ELY WIND FARM PROJECT LIMITED

Register to unlock more data on OkredoRegister

TAFF-ELY WIND FARM PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02723988

Incorporation date

17/06/1992

Size

-

Classification

-

Contacts

Registered address

Registered address

BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon22/04/2014
Final Gazette dissolved following liquidation
dot icon22/01/2014
Return of final meeting in a members' voluntary winding up
dot icon07/08/2013
Registered office address changed from Auckland House Lydiards Fields Great Western Way Swindon SN5 8ZT on 2013-08-08
dot icon27/02/2013
Liquidators' statement of receipts and payments to 2012-10-30
dot icon13/11/2012
Insolvency court order
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon27/05/2012
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT England on 2012-05-28
dot icon24/05/2012
Appointment of a voluntary liquidator
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Declaration of solvency
dot icon14/05/2012
Termination of appointment of Julia Lynch-Williams as a director on 2012-05-15
dot icon13/05/2012
Termination of appointment of Keith Moseley as a director on 2012-05-14
dot icon08/11/2011
Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT England on 2011-11-09
dot icon13/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/10/2011
Register inspection address has been changed
dot icon03/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/06/2010
Appointment of Mrs Julia Lynch-Williams as a director
dot icon03/05/2010
Termination of appointment of Paul Cowling as a director
dot icon13/01/2010
Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2010-01-14
dot icon08/01/2010
Resolutions
dot icon08/01/2010
Statement of company's objects
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon08/06/2009
Director's Change of Particulars / peter williams / 07/05/2009 / HouseName/Number was: 7, now: windmill hill business park; Street was: marlborough lane, now: whitehill way; Area was: stanford in the vale, now: ; Post Town was: faringdon, now: swindon; Region was: oxfordshire, now: wiltshire; Post Code was: SN7 8NH, now: SN5 6PB; Country was: unite
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 icon05/01/2009
Director appointed mr peter james williams
dot icon27/12/2008
Appointment Terminated Director kevin mccullough
dot icon07/12/2008
Resolutions
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 18/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
New director appointed
dot icon01/08/2007
New director appointed
dot icon17/06/2007
Return made up to 18/06/07; full list of members
dot icon17/06/2007
Location of register of members
dot icon21/11/2006
Registered office changed on 22/11/06 from: third floor reading bridge house reading bridge reading berkshire RG1 8LS
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Resolutions
dot icon04/07/2006
Return made up to 18/06/06; full list of members
dot icon17/04/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon09/11/2005
Accounts made up to 2004-12-31
dot icon14/07/2005
Return made up to 18/06/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 18/06/04; full list of members
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director resigned
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 icon10/12/2003
Resolutions
dot icon20/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Accounts made up to 2002-12-31
dot icon17/07/2003
Return made up to 18/06/03; full list of members
dot icon03/04/2003
Resolutions
dot icon16/02/2003
Resolutions
dot icon12/12/2002
Amended accounts made up to 2002-03-31
dot icon05/12/2002
Auditor's resignation
dot icon10/10/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon05/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 18/06/02; full list of members
dot icon13/05/2002
Accounts made up to 2001-03-31
dot icon28/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon12/07/2001
Return made up to 18/06/01; full list of members
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon26/11/2000
Secretary's particulars changed
dot icon25/07/2000
Return made up to 18/06/00; full list of members
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon28/12/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Return made up to 18/06/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 18/06/98; full list of members
dot icon07/07/1998
Director resigned
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Auditor's resignation
dot icon21/07/1997
New director appointed
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon21/07/1997
Registered office changed on 22/07/97 from: po box 444 woodyard lane wollatonam nottingham NG8 1EZ
dot icon05/07/1997
Return made up to 18/06/97; no change of members
dot icon05/07/1997
Secretary resigned;director resigned
dot icon05/07/1997
Registered office changed on 06/07/97
dot icon22/06/1997
Director's particulars changed
dot icon22/06/1997
Director's particulars changed
dot icon27/02/1997
New director appointed
dot icon01/01/1997
Director resigned
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Return made up to 18/06/96; full list of members
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon12/07/1995
Return made up to 18/06/95; no change of members
dot icon12/07/1995
Director's particulars changed
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Resolutions
dot icon15/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-03-31
dot icon02/07/1994
Return made up to 18/06/94; no change of members
dot icon03/05/1994
Director resigned;new director appointed
dot icon15/01/1994
Secretary's particulars changed
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 18/06/93; full list of members
dot icon29/06/1993
Director's particulars changed
dot icon17/04/1993
Registered office changed on 18/04/93 from: 14 faraday drive shenley lodge milton keynes MK5 7DA
dot icon24/03/1993
Registered office changed on 25/03/93 from: st. Michael's court st. Michael's lane derby derbyshire DE1 3HQ
dot icon11/03/1993
Particulars of mortgage/charge
dot icon11/03/1993
Memorandum and Articles of Association
dot icon11/03/1993
Resolutions
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Ad 24/02/93--------- £ si 87548@1=87548 £ ic 100/87648
dot icon10/03/1993
Nc inc already adjusted 23/02/93
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Resolutions
dot icon21/02/1993
Accounting reference date notified as 31/03
dot icon16/02/1993
Certificate of change of name
dot icon14/02/1993
Resolutions
dot icon29/07/1992
Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
13/05/2004 - 12/12/2008
98
Lynch-Williams, Julia
Director
01/05/2010 - 15/05/2012
66
Goalby, Stephen Vincent
Director
18/02/1997 - 27/06/1997
16
Butterworth, David John
Director
30/06/1997 - 27/02/2002
7
Ramsay, Andrew Stephen James, Mr.
Secretary
30/06/1997 - 20/04/1998
105

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 TAFF-ELY WIND FARM PROJECT LIMITED

TAFF-ELY WIND FARM PROJECT LIMITED is an(a) Dissolved company incorporated on 17/06/1992 with the registered office located at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT. There are currently 2 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 TAFF-ELY WIND FARM PROJECT LIMITED?

toggle

TAFF-ELY WIND FARM PROJECT LIMITED is currently Dissolved. It was registered on 17/06/1992 and dissolved on 22/04/2014.

Where is TAFF-ELY WIND FARM PROJECT LIMITED located?

toggle

TAFF-ELY WIND FARM PROJECT LIMITED is registered at BISHOP FLEMING, 16 Queen Square, Bristol BS1 4NT.

What is the latest filing for TAFF-ELY WIND FARM PROJECT LIMITED?

toggle

The latest filing was on 22/04/2014: Final Gazette dissolved following liquidation.