About

Registered Number: 04140289
Date of Incorporation: 12/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, DH4 5RA

 

Edf Energy (Northern Offshore Wind) Ltd was setup in 2001, it has a status of "Dissolved". The companies directors are Lind, Susan Elizabeth, Giles, Gail Vlaerie, Souto, Joe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIND, Susan Elizabeth 20 June 2018 - 1
GILES, Gail Vlaerie 09 February 2001 06 April 2001 1
SOUTO, Joe 17 September 2009 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
AP03 - Appointment of secretary 18 July 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
PSC02 - N/A 11 July 2018
AD01 - Change of registered office address 11 July 2018
AC92 - N/A 23 May 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 09 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
CC04 - Statement of companies objects 17 November 2011
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 19 July 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
RESOLUTIONS - N/A 24 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 05 November 2009
TM02 - Termination of appointment of secretary 12 October 2009
AP03 - Appointment of secretary 12 October 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 08 June 2005
AUD - Auditor's letter of resignation 16 September 2004
AA - Annual Accounts 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
287 - Change in situation or address of Registered Office 02 July 2003
CERTNM - Change of name certificate 30 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
363s - Annual Return 17 February 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
CERTNM - Change of name certificate 01 February 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.