Northampton
NN4 7YJ
Secretary Name | Jacqueline Long |
---|---|
Status | Closed |
Appointed | 30 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton NN4 7YJ |
Director Name | James Huxley Milne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2016(29 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Keith Alan Reid |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(31 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | David Byron Samuel |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1993) |
Role | Operations Director |
Correspondence Address | 8 Harries Avenue Llanelli Dyfed SA15 3LF Wales |
Director Name | Mr Kenneth John Howard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 1995) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 4 Alderbrook Cyncoed Cardiff South Glamorgan CF23 6QD Wales |
Secretary Name | Mr Kenneth John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Alderbrook Cyncoed Cardiff South Glamorgan CF23 6QD Wales |
Director Name | Mr Edward Alun Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 1995) |
Role | Solicitor |
Correspondence Address | The Gables Llantwit Fardre Pontypridd Mid Glamorgan CF38 2PP Wales |
Secretary Name | Stephanie Jane Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 17 Parc Y Coed Creigiau Cardiff South Glamorgan CF15 8LX Wales |
Director Name | Mr Thomas Elfed Rees |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 October 1995(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 1996) |
Role | Generation Projects Manager |
Correspondence Address | 109 Heritage Park St Mellons Cardiff South Glamorgan CF3 0DS Wales |
Director Name | Mr Christopher Arthur Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2002) |
Role | Managing Director Hyder Indust |
Country of Residence | Wales |
Correspondence Address | Roxton 54 Muirton Lane Newton Swansea West Glamorgan SA3 4TR Wales |
Director Name | Mr Michael John Edwards |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakwood Lane Bowden Altrincham Cheshire WA14 3DL |
Director Name | Mr Douglas William Coleman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 December 2004) |
Role | Managing Director |
Correspondence Address | No 1 West Thorpe Park Road Bowden Cheshire WA14 3JG |
Director Name | Ian Andrew Kay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 May 2006) |
Role | Investment Banker |
Correspondence Address | 17 Jenner Street Seaforth New South Wales 2092 Australia |
Director Name | David Andrew Scaysbrook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 December 2004(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 September 2005) |
Role | Executive Chairman |
Correspondence Address | 7 Durrington Park Road Wimbledon London SW20 8NU |
Secretary Name | Ms Elizabeth Alexandra Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 19 Middle Stoke Limpley Stoke Bath BA2 7GF |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 May 2006) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Mr David Muir Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(18 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 22 January 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Boat House Inn 1 Warrington Lane Lymm Cheshire WA13 0UH |
Director Name | Mark Simon Edwards |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 February 2007) |
Role | Gm - Finance |
Correspondence Address | 2 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR |
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hammer Tower Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr Rory John Quinlan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 12 25 Queen's Gate Gardens South Kensington London SW7 5RP |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elimbriar 8 Station Road Stanbridge Leighton Buzzard Beds LU7 9JF |
Director Name | Mr John Francis Hewson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 February 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedford Street London WC2E 9ED |
Director Name | Mr Steven Neville Hardman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Samantha Jane Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Gordon Alexander Boyd |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Stewart Charles Gibbins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Mr Paul Jonathan Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2016) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Director Name | Dr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 19 January 2015(27 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Busines Northampton Northamptonshire NN4 7YJ |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 18 September 2015(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2015) |
Role | Company Director |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Thomas Edward Hinton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | First Floor, 500 Pavilion Drive Northampton Busine Northampton NN4 7YJ |
Director Name | Mr Michael Damien Holton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(13 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 December 2004) |
Correspondence Address | Dawson House Great Sankey Cheshire WA5 3LW |
Website | infinis.com |
---|
Registered Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3 at £1 | Infinis Hydro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,466,000 |
Gross Profit | £1,624,000 |
Net Worth | £24,138,000 |
Cash | £224,000 |
Current Liabilities | £652,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 October 2021 | Removal of liquidator by court order (16 pages) |
18 October 2021 | Appointment of a voluntary liquidator (3 pages) |
24 June 2021 | Liquidators' statement of receipts and payments to 19 April 2021 (10 pages) |
17 June 2021 | Resolutions
|
20 May 2020 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 20 May 2020 (2 pages) |
15 May 2020 | Appointment of a voluntary liquidator (3 pages) |
15 May 2020 | Declaration of solvency (7 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
26 April 2019 | Cessation of Infinis Hydro Holdings Limited as a person with significant control on 11 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages) |
26 April 2019 | Notification of Infinis Energy Management Limited as a person with significant control on 11 April 2019 (2 pages) |
15 March 2019 | Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 February 2018 | Company name changed infinis hydro LIMITED\certificate issued on 23/02/18
|
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
4 January 2017 | Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Michael Holton as a director on 8 December 2016 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
29 November 2016 | Statement by Directors (1 page) |
29 November 2016 | Statement of capital on 29 November 2016
|
29 November 2016 | Statement of capital on 29 November 2016
|
29 November 2016 | Statement by Directors (1 page) |
29 November 2016 | Solvency Statement dated 28/11/16 (1 page) |
29 November 2016 | Resolutions
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
23 November 2015 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
29 May 2015 | Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
30 January 2015 | Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages) |
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Company name changed cwmorthin hydro LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Company name changed cwmorthin hydro LIMITED\certificate issued on 15/03/13
|
7 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
23 January 2013 | Appointment of Dr Eric Philippe Marianne Machiels as a director (2 pages) |
23 January 2013 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
23 January 2013 | Appointment of Stewart Charles Gibbins as a director (2 pages) |
23 January 2013 | Appointment of Mr Paul Jonathan Gregson as a director (2 pages) |
23 January 2013 | Appointment of Dr Eric Philippe Marianne Machiels as a director (2 pages) |
23 January 2013 | Appointment of Mr Paul Jonathan Gregson as a director (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 August 2012 | Resolutions
|
17 August 2012 | Statement of company's objects (2 pages) |
17 August 2012 | Statement of company's objects (2 pages) |
17 August 2012 | Resolutions
|
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
14 March 2012 | Appointment of Gordon Alexander Boyd as a director (2 pages) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
13 March 2012 | Termination of appointment of Elizabeth Aikman as a director (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
20 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
1 April 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
1 April 2010 | Termination of appointment of Elizabeth Oldroyd as a secretary (1 page) |
31 March 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
31 March 2010 | Appointment of Samantha Jane Calder as a secretary (1 page) |
25 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page) |
26 February 2010 | Termination of appointment of John Hewson as a director (1 page) |
26 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
26 February 2010 | Termination of appointment of John Hewson as a director (1 page) |
26 February 2010 | Appointment of Elizabeth Jane Aikman as a director (2 pages) |
26 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
26 February 2010 | Appointment of Steven Neville Hardman as a director (2 pages) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
16 December 2009 | Termination of appointment of Richard Round as a director (1 page) |
19 November 2009 | Appointment of John Francis Hewson as a director (2 pages) |
19 November 2009 | Appointment of John Francis Hewson as a director (2 pages) |
18 November 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
18 November 2009 | Termination of appointment of David Fitzsimmons as a director (1 page) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
30 September 2009 | Director appointed richard calvin round (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
17 June 2009 | Appointment terminated director rory quinlan (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 2ND floor malt building wilderspool park greenhalls avenue warrington cheshire WA4 6HL (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 2ND floor malt building wilderspool park greenhalls avenue warrington cheshire WA4 6HL (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members
|
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (3 pages) |
22 September 2005 | Director resigned (1 page) |
25 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members
|
22 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
1 February 2005 | New director appointed (3 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed
|
10 January 2005 | New director appointed (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: dawson house great sankey warrington WA5 3LW (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: dawson house great sankey warrington WA5 3LW (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 21/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (5 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
4 February 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Secretary's particulars changed (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 21/04/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 May 2002 | Return made up to 21/04/02; no change of members (5 pages) |
15 May 2002 | Return made up to 21/04/02; no change of members (5 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
24 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
24 May 2001 | Return made up to 21/04/01; full list of members (5 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: newport road st. Mellons cardiff south glamorgan CF3 5WW (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New director appointed (4 pages) |
7 February 2001 | New director appointed (4 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: newport road st. Mellons cardiff south glamorgan CF3 5WW (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 21/04/00; full list of members (9 pages) |
6 June 2000 | Return made up to 21/04/00; full list of members (9 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: newport road st mellons cardiff CF3 9XW (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: newport road st mellons cardiff CF3 9XW (1 page) |
4 June 1999 | Return made up to 21/04/99; full list of members (9 pages) |
4 June 1999 | Return made up to 21/04/99; full list of members (9 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
14 October 1998 | Auditor's resignation (3 pages) |
4 July 1998 | Accounts for a dormant company made up to 31 March 1998 (11 pages) |
4 July 1998 | Accounts for a dormant company made up to 31 March 1998 (11 pages) |
24 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
24 May 1998 | Return made up to 21/04/98; full list of members (8 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 May 1997 | Return made up to 21/04/97; full list of members (5 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Return made up to 21/04/97; full list of members (5 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 21/04/96; full list of members (7 pages) |
1 May 1996 | Return made up to 21/04/96; full list of members (7 pages) |
15 January 1996 | Memorandum and Articles of Association (7 pages) |
15 January 1996 | Memorandum and Articles of Association (7 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
15 November 1995 | Resolutions
|
15 November 1995 | Resolutions
|
14 November 1995 | New director appointed (6 pages) |
14 November 1995 | New director appointed (6 pages) |
14 November 1995 | Director resigned;new director appointed (6 pages) |
14 November 1995 | Director resigned;new director appointed (6 pages) |
13 November 1995 | Company name changed wales electricity generating (cy nhyrchu trydan cymru) LIMITED\certificate issued on 14/11/95 (4 pages) |
13 November 1995 | Company name changed wales electricity generating (cy nhyrchu trydan cymru) LIMITED\certificate issued on 14/11/95 (4 pages) |
28 September 1995 | New secretary appointed;director resigned (4 pages) |
28 September 1995 | Secretary resigned (4 pages) |
28 September 1995 | Secretary resigned (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 September 1995 | New secretary appointed;director resigned (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 May 1995 | Return made up to 21/04/95; change of members (12 pages) |
12 May 1995 | Return made up to 21/04/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 September 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
14 September 1994 | Accounts for a dormant company made up to 31 March 1994 (3 pages) |
5 May 1994 | Return made up to 21/04/94; full list of members (6 pages) |
5 May 1994 | Return made up to 21/04/94; full list of members (6 pages) |
23 September 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
23 September 1993 | Director resigned;new director appointed (3 pages) |
23 September 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
23 September 1993 | Director resigned;new director appointed (3 pages) |
14 June 1993 | Return made up to 21/04/93; change of members (6 pages) |
14 June 1993 | Return made up to 21/04/93; change of members (6 pages) |
23 September 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
23 September 1992 | Accounts for a dormant company made up to 31 March 1992 (3 pages) |
31 July 1992 | Resolutions
|
31 July 1992 | Resolutions
|
22 November 1991 | Registered office changed on 22/11/91 from: waltons & morse 6TH floor, block d, plantation house 31-35 fenchurch street, london (1 page) |
22 November 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 November 1991 | Registered office changed on 22/11/91 from: waltons & morse 6TH floor, block d, plantation house 31-35 fenchurch street, london (1 page) |
22 November 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 June 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
17 June 1991 | Accounts for a dormant company made up to 31 March 1991 (3 pages) |
11 June 1991 | Return made up to 21/04/91; no change of members (9 pages) |
11 June 1991 | Return made up to 21/04/91; no change of members (9 pages) |
7 January 1991 | Return made up to 26/10/90; full list of members (7 pages) |
7 January 1991 | Return made up to 26/10/90; full list of members (7 pages) |
4 December 1990 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
4 December 1990 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
28 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1990 | New director appointed (3 pages) |
2 February 1990 | New director appointed (3 pages) |
16 May 1989 | New director appointed (2 pages) |
16 May 1989 | New director appointed (2 pages) |
16 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
16 May 1989 | Accounts for a dormant company made up to 31 March 1989 (2 pages) |
2 May 1989 | Resolutions
|
2 May 1989 | Resolutions
|
2 May 1989 | Return made up to 21/04/89; full list of members (4 pages) |
2 May 1989 | Return made up to 21/04/89; full list of members (4 pages) |
22 March 1989 | Company name changed laketrack LIMITED\certificate issued on 23/03/89 (2 pages) |
22 March 1989 | Company name changed laketrack LIMITED\certificate issued on 23/03/89 (2 pages) |
16 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
16 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
16 February 1988 | Registered office changed on 16/02/88 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
16 February 1988 | Registered office changed on 16/02/88 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
7 December 1987 | Incorporation (13 pages) |
7 December 1987 | Incorporation (13 pages) |