TOUCH ESTATE WIND FARM LIMITED

Register to unlock more data on OkredoRegister

TOUCH ESTATE WIND FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06739504

Incorporation date

02/11/2008

Size

Dormant

Contacts

Registered address

Registered address

21 St Thomas Street, Bristol BS1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2008)
dot icon08/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
First Gazette notice for voluntary strike-off
dot icon10/11/2015
Application to strike the company off the register
dot icon27/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon14/10/2014
Termination of appointment of Tihomir Mladenov as a secretary on 2014-10-10
dot icon14/10/2014
Termination of appointment of Tihomir Mladenov as a director on 2014-10-10
dot icon14/10/2014
Appointment of Mr Ian Robert Luney as a director on 2014-10-10
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/01/2014
Director's details changed for Mark Edward Reynolds on 2014-01-01
dot icon01/01/2014
Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS on 2014-01-02
dot icon28/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Donald Lehman as a director
dot icon31/10/2013
Appointment of Tihomir Mladenov as a secretary
dot icon31/10/2013
Termination of appointment of Donald Lehman as a secretary
dot icon31/10/2013
Appointment of Tihomir Mladenov as a director
dot icon23/09/2013
Termination of appointment of Steven Hunter as a director
dot icon22/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/08/2013
Appointment of Mark Edward Reynolds as a director
dot icon01/08/2013
Termination of appointment of David Wilson as a director
dot icon11/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon11/11/2012
Certificate of change of name
dot icon01/11/2012
Withdraw the company strike off application
dot icon29/10/2012
First Gazette notice for voluntary strike-off
dot icon22/10/2012
Application to strike the company off the register
dot icon14/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/10/2011
Appointment of Steven Paul Hunter as a director
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of Richard Mardon as a director
dot icon04/11/2010
Termination of appointment of Donald Lehman as a director
dot icon02/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon18/05/2010
Appointment of Mr Donald Todd Lehman as a director
dot icon18/05/2010
Appointment of Mr Donald Todd Lehman as a director
dot icon18/05/2010
Appointment of Mr Donald Todd Lehman as a secretary
dot icon06/05/2010
Termination of appointment of John Elliott as a secretary
dot icon06/05/2010
Termination of appointment of Emma Collins as a director
dot icon06/05/2010
Termination of appointment of Alexandre Labouret as a director
dot icon06/05/2010
Appointment of Mr David Cameron Wilson as a director
dot icon06/05/2010
Registered office address changed from 2Nd Floor 20 Manchester Square London W1U 3PZ United Kingdom on 2010-05-07
dot icon25/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/04/2010
Resolutions
dot icon05/01/2010
Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 2010-01-06
dot icon02/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Alexandre Fabien Labouret on 2009-11-03
dot icon02/11/2009
Director's details changed for Mr Richard Mardon on 2009-11-03
dot icon02/11/2009
Director's details changed for Ms Emma Louise Collins on 2009-11-03
dot icon15/09/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon20/07/2009
Director's change of particulars / emma collins / 21/07/2009
dot icon02/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mardon, Richard
Director
03/11/2008 - 21/09/2011
111
Wilson, David Cameron
Director
01/04/2010 - 29/07/2013
21
Reynolds, Mark Edward
Director
29/07/2013 - Present
60
Luney, Ian Robert
Director
10/10/2014 - Present
29
Lehman, Donald Todd
Director
01/04/2010 - 30/09/2013
53

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 TOUCH ESTATE WIND FARM LIMITED

TOUCH ESTATE WIND FARM LIMITED is an(a) Dissolved company incorporated on 02/11/2008 with the registered office located at 21 St Thomas Street, Bristol BS1 6JS. 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 TOUCH ESTATE WIND FARM LIMITED?

toggle

TOUCH ESTATE WIND FARM LIMITED is currently Dissolved. It was registered on 02/11/2008 and dissolved on 08/02/2016.

Where is TOUCH ESTATE WIND FARM LIMITED located?

toggle

TOUCH ESTATE WIND FARM LIMITED is registered at 21 St Thomas Street, Bristol BS1 6JS.

What does TOUCH ESTATE WIND FARM LIMITED do?

toggle

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

What is the latest filing for TOUCH ESTATE WIND FARM LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved via voluntary strike-off.