About

Registered Number: 08186497
Date of Incorporation: 21/08/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Tooley Wind Development Holdings Ltd was setup in 2012. Currently we aren't aware of the number of employees at the the business. Tooley Wind Development Holdings Ltd has 3 directors listed as Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1
LONG, Jacqueline 30 December 2015 08 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
LIQ13 - N/A 05 November 2018
LIQ03 - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2018
LIQ06 - N/A 05 July 2018
AD01 - Change of registered office address 09 August 2017
RESOLUTIONS - N/A 03 August 2017
LIQ01 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
RESOLUTIONS - N/A 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
PSC05 - N/A 14 July 2017
RESOLUTIONS - N/A 13 July 2017
SH01 - Return of Allotment of shares 13 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 16 June 2017
SH01 - Return of Allotment of shares 16 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 13 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 14 October 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 23 October 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 14 October 2013
CERTNM - Change of name certificate 11 September 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 25 June 2013
AA01 - Change of accounting reference date 21 March 2013
NEWINC - New incorporation documents 21 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.