About

Registered Number: 04901364
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 21 St Thomas Street, Bristol, BS1 6JS

 

Blyton Airfield Wind Farm Ltd was registered on 16 September 2003, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEHMAN, Donald Todd 01 April 2010 30 September 2013 1
LEHMAN, Donald Todd 01 April 2010 01 April 2010 1
MLADENOV, Tihomir 30 September 2013 10 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 September 2014
RESOLUTIONS - N/A 28 April 2014
CC04 - Statement of companies objects 28 April 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AD01 - Change of registered office address 02 January 2014
TM01 - Termination of appointment of director 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AP03 - Appointment of secretary 01 November 2013
AP01 - Appointment of director 01 November 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
DS02 - Withdrawal of striking off application by a company 02 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2012
DS01 - Striking off application by a company 23 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AD01 - Change of registered office address 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
RESOLUTIONS - N/A 22 April 2010
AA - Annual Accounts 15 March 2010
CERTNM - Change of name certificate 15 January 2010
CONNOT - N/A 15 January 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 08 September 2008
225 - Change of Accounting Reference Date 23 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
CERTNM - Change of name certificate 01 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 05 September 2005
287 - Change in situation or address of Registered Office 23 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.