About

Registered Number: 07668074
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN,

 

Downie Moor Wind Energy Ltd was registered on 14 June 2011 and are based in Mold in Flintshire. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 January 2016 - 1
BERGER, Hillary 25 March 2014 01 January 2016 1
JEWSON, Paula Marian 14 June 2011 25 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 06 October 2016
AR01 - Annual Return 06 July 2016
AD01 - Change of registered office address 06 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 06 October 2015
PARENT_ACC - N/A 01 October 2015
AGREEMENT2 - N/A 01 October 2015
GUARANTEE2 - N/A 01 October 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
AUD - Auditor's letter of resignation 12 June 2015
AA01 - Change of accounting reference date 13 January 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 01 December 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 28 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 26 June 2012
AA01 - Change of accounting reference date 01 May 2012
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.