Company NameInfinis (COE) Limited
Company StatusDissolved
Company Number02203248
CategoryPrivate Limited Company
Incorporation Date7 December 1987(36 years, 5 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(27 years, 5 months after company formation)
Appointment Duration7 years (closed 17 May 2022)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(29 years after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(31 years, 4 months after company formation)
Appointment Duration3 years (closed 17 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDavid Byron Samuel
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1993)
RoleOperations Director
Correspondence Address8 Harries Avenue
Llanelli
Dyfed
SA15 3LF
Wales
Director NameMr Kenneth John Howard
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1995)
RoleSecretary
Country of ResidenceWales
Correspondence Address4 Alderbrook
Cyncoed
Cardiff
South Glamorgan
CF23 6QD
Wales
Secretary NameMr Kenneth John Howard
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Alderbrook
Cyncoed
Cardiff
South Glamorgan
CF23 6QD
Wales
Director NameMr Edward Alun Roberts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 September 1995)
RoleSolicitor
Correspondence AddressThe Gables
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2PP
Wales
Secretary NameStephanie Jane Newton
NationalityBritish
StatusResigned
Appointed18 September 1995(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Parc Y Coed
Creigiau
Cardiff
South Glamorgan
CF15 8LX
Wales
Director NameMr Thomas Elfed Rees
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityWelsh
StatusResigned
Appointed31 October 1995(7 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 May 1996)
RoleGeneration Projects Manager
Correspondence Address109 Heritage Park
St Mellons
Cardiff
South Glamorgan
CF3 0DS
Wales
Director NameMr Christopher Arthur Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2002)
RoleManaging Director Hyder Indust
Country of ResidenceWales
Correspondence AddressRoxton
54 Muirton Lane Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Director NameMr Michael John Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakwood Lane
Bowden
Altrincham
Cheshire
WA14 3DL
Director NameMr Douglas William Coleman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2004)
RoleManaging Director
Correspondence AddressNo 1 West Thorpe
Park Road
Bowden
Cheshire
WA14 3JG
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2006)
RoleInvestment Banker
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Director NameDavid Andrew Scaysbrook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2004(17 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 2005)
RoleExecutive Chairman
Correspondence Address7 Durrington Park Road
Wimbledon
London
SW20 8NU
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed17 December 2004(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address19 Middle Stoke
Limpley Stoke
Bath
BA2 7GF
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 May 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameMr David Muir Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 22 January 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Boat House Inn
1 Warrington Lane
Lymm
Cheshire
WA13 0UH
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(18 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 February 2007)
RoleGm - Finance
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMr Rory John Quinlan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2007(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2009)
RoleChief Financial Officer
Correspondence AddressFlat 12 25 Queen's Gate Gardens
South Kensington
London
SW7 5RP
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(21 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElimbriar 8 Station Road
Stanbridge
Leighton Buzzard
Beds
LU7 9JF
Director NameMr John Francis Hewson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 February 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bedford Street
London
WC2E 9ED
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed23 March 2010(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Paul Jonathan Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2016)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed23 January 2013(25 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(27 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(27 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed20 December 2000(13 years after company formation)
Appointment Duration3 years, 12 months (resigned 17 December 2004)
Correspondence AddressDawson House
Great Sankey
Cheshire
WA5 3LW

Contact

Websiteinfinis.com

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3 at £1Infinis Hydro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,466,000
Gross Profit£1,624,000
Net Worth£24,138,000
Cash£224,000
Current Liabilities£652,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved following liquidation (1 page)
17 February 2022Return of final meeting in a members' voluntary winding up (10 pages)
18 October 2021Removal of liquidator by court order (16 pages)
18 October 2021Appointment of a voluntary liquidator (3 pages)
24 June 2021Liquidators' statement of receipts and payments to 19 April 2021 (10 pages)
17 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-20
(1 page)
20 May 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
15 May 2020Declaration of solvency (7 pages)
30 December 2019Full accounts made up to 31 March 2019 (17 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 April 2019Cessation of Infinis Hydro Holdings Limited as a person with significant control on 11 April 2019 (1 page)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
26 April 2019Notification of Infinis Energy Management Limited as a person with significant control on 11 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (18 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 February 2018Company name changed infinis hydro LIMITED\certificate issued on 23/02/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Paul Jonathan Gregson as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
29 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 28/11/2016
(3 pages)
29 November 2016Solvency Statement dated 28/11/16 (1 page)
29 November 2016Statement by Directors (1 page)
29 November 2016Statement of capital on 29 November 2016
  • GBP 3
(5 pages)
29 November 2016Statement of capital on 29 November 2016
  • GBP 3
(5 pages)
29 November 2016Statement by Directors (1 page)
29 November 2016Solvency Statement dated 28/11/16 (1 page)
29 November 2016Resolutions
  • RES13 ‐ Reduction of share premium account 28/11/2016
(3 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(8 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(8 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(7 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(7 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (17 pages)
5 December 2014Full accounts made up to 31 March 2014 (17 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(6 pages)
12 November 2013Full accounts made up to 31 March 2013 (14 pages)
12 November 2013Full accounts made up to 31 March 2013 (14 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 March 2013Company name changed cwmorthin hydro LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
15 March 2013Company name changed cwmorthin hydro LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3
(4 pages)
7 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 3
(4 pages)
23 January 2013Appointment of Dr Eric Philippe Marianne Machiels as a director (2 pages)
23 January 2013Appointment of Stewart Charles Gibbins as a director (2 pages)
23 January 2013Appointment of Stewart Charles Gibbins as a director (2 pages)
23 January 2013Appointment of Mr Paul Jonathan Gregson as a director (2 pages)
23 January 2013Appointment of Dr Eric Philippe Marianne Machiels as a director (2 pages)
23 January 2013Appointment of Mr Paul Jonathan Gregson as a director (2 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(27 pages)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Statement of company's objects (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(27 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
17 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
20 April 2010Auditor's resignation (2 pages)
20 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
1 April 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
1 April 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
31 March 2010Appointment of Samantha Jane Calder as a secretary (1 page)
31 March 2010Appointment of Samantha Jane Calder as a secretary (1 page)
25 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 25 March 2010 (1 page)
26 February 2010Termination of appointment of John Hewson as a director (1 page)
26 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
26 February 2010Termination of appointment of John Hewson as a director (1 page)
26 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
26 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
26 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
16 December 2009Termination of appointment of Richard Round as a director (1 page)
19 November 2009Appointment of John Francis Hewson as a director (2 pages)
19 November 2009Appointment of John Francis Hewson as a director (2 pages)
18 November 2009Termination of appointment of David Fitzsimmons as a director (1 page)
18 November 2009Termination of appointment of David Fitzsimmons as a director (1 page)
30 September 2009Director appointed richard calvin round (5 pages)
30 September 2009Director appointed richard calvin round (5 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Appointment terminated director rory quinlan (1 page)
17 June 2009Appointment terminated director rory quinlan (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
27 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 February 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 2ND floor malt building wilderspool park greenhalls avenue warrington cheshire WA4 6HL (1 page)
30 January 2007Registered office changed on 30/01/07 from: 2ND floor malt building wilderspool park greenhalls avenue warrington cheshire WA4 6HL (1 page)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
6 April 2006Return made up to 31/03/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(2 pages)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
26 January 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
25 May 2005Return made up to 21/04/05; full list of members (7 pages)
25 May 2005Return made up to 21/04/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(7 pages)
22 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/09/2023 under section 1088 of the Companies Act 2006
(3 pages)
10 January 2005New director appointed (3 pages)
4 January 2005Registered office changed on 04/01/05 from: dawson house great sankey warrington WA5 3LW (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: dawson house great sankey warrington WA5 3LW (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
5 May 2004Return made up to 21/04/04; full list of members (5 pages)
5 May 2004Return made up to 21/04/04; full list of members (5 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
3 June 2003Return made up to 21/04/03; full list of members (6 pages)
3 June 2003Return made up to 21/04/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 May 2002Return made up to 21/04/02; no change of members (5 pages)
15 May 2002Return made up to 21/04/02; no change of members (5 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
24 May 2001Return made up to 21/04/01; full list of members (5 pages)
24 May 2001Return made up to 21/04/01; full list of members (5 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: newport road st. Mellons cardiff south glamorgan CF3 5WW (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (4 pages)
7 February 2001New director appointed (4 pages)
7 February 2001Registered office changed on 07/02/01 from: newport road st. Mellons cardiff south glamorgan CF3 5WW (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 21/04/00; full list of members (9 pages)
6 June 2000Return made up to 21/04/00; full list of members (9 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
28 June 1999Registered office changed on 28/06/99 from: newport road st mellons cardiff CF3 9XW (1 page)
28 June 1999Registered office changed on 28/06/99 from: newport road st mellons cardiff CF3 9XW (1 page)
4 June 1999Return made up to 21/04/99; full list of members (9 pages)
4 June 1999Return made up to 21/04/99; full list of members (9 pages)
14 October 1998Auditor's resignation (3 pages)
14 October 1998Auditor's resignation (3 pages)
4 July 1998Accounts for a dormant company made up to 31 March 1998 (11 pages)
4 July 1998Accounts for a dormant company made up to 31 March 1998 (11 pages)
24 May 1998Return made up to 21/04/98; full list of members (8 pages)
24 May 1998Return made up to 21/04/98; full list of members (8 pages)
27 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (15 pages)
9 July 1997Full accounts made up to 31 March 1997 (15 pages)
19 May 1997Return made up to 21/04/97; full list of members (5 pages)
19 May 1997Director's particulars changed (1 page)
19 May 1997Director's particulars changed (1 page)
19 May 1997Return made up to 21/04/97; full list of members (5 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
21 July 1996Full accounts made up to 31 March 1996 (13 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
1 May 1996Return made up to 21/04/96; full list of members (7 pages)
1 May 1996Return made up to 21/04/96; full list of members (7 pages)
15 January 1996Memorandum and Articles of Association (7 pages)
15 January 1996Memorandum and Articles of Association (7 pages)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 November 1995New director appointed (6 pages)
14 November 1995New director appointed (6 pages)
14 November 1995Director resigned;new director appointed (6 pages)
14 November 1995Director resigned;new director appointed (6 pages)
13 November 1995Company name changed wales electricity generating (cy nhyrchu trydan cymru) LIMITED\certificate issued on 14/11/95 (4 pages)
13 November 1995Company name changed wales electricity generating (cy nhyrchu trydan cymru) LIMITED\certificate issued on 14/11/95 (4 pages)
28 September 1995New secretary appointed;director resigned (4 pages)
28 September 1995Secretary resigned (4 pages)
28 September 1995Secretary resigned (4 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 September 1995New secretary appointed;director resigned (4 pages)
28 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 May 1995Return made up to 21/04/95; change of members (12 pages)
12 May 1995Return made up to 21/04/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
14 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
5 May 1994Return made up to 21/04/94; full list of members (6 pages)
5 May 1994Return made up to 21/04/94; full list of members (6 pages)
23 September 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
23 September 1993Director resigned;new director appointed (3 pages)
23 September 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
23 September 1993Director resigned;new director appointed (3 pages)
14 June 1993Return made up to 21/04/93; change of members (6 pages)
14 June 1993Return made up to 21/04/93; change of members (6 pages)
23 September 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
23 September 1992Accounts for a dormant company made up to 31 March 1992 (3 pages)
31 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 November 1991Registered office changed on 22/11/91 from: waltons & morse 6TH floor, block d, plantation house 31-35 fenchurch street, london (1 page)
22 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 November 1991Registered office changed on 22/11/91 from: waltons & morse 6TH floor, block d, plantation house 31-35 fenchurch street, london (1 page)
22 November 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
17 June 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
11 June 1991Return made up to 21/04/91; no change of members (9 pages)
11 June 1991Return made up to 21/04/91; no change of members (9 pages)
7 January 1991Return made up to 26/10/90; full list of members (7 pages)
7 January 1991Return made up to 26/10/90; full list of members (7 pages)
4 December 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
4 December 1990Accounts for a dormant company made up to 31 March 1990 (3 pages)
28 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1990New director appointed (3 pages)
2 February 1990New director appointed (3 pages)
16 May 1989New director appointed (2 pages)
16 May 1989New director appointed (2 pages)
16 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
16 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
2 May 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1989Return made up to 21/04/89; full list of members (4 pages)
2 May 1989Return made up to 21/04/89; full list of members (4 pages)
22 March 1989Company name changed laketrack LIMITED\certificate issued on 23/03/89 (2 pages)
22 March 1989Company name changed laketrack LIMITED\certificate issued on 23/03/89 (2 pages)
16 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 February 1988Registered office changed on 16/02/88 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
16 February 1988Registered office changed on 16/02/88 from: 84 temple chambers temple ave london EC4Y 0HP (1 page)
7 December 1987Incorporation (13 pages)
7 December 1987Incorporation (13 pages)