About

Registered Number: 07318697
Date of Incorporation: 19/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB,

 

Based in Swindon in Wiltshire, Sse Renewables (Galloper) No.2 Ltd was established in 2010, it's status at Companies House is "Dissolved". We do not know the number of employees at Sse Renewables (Galloper) No.2 Ltd. This organisation has 2 directors listed as Donnelly, Lawrence John Vincent, Fairbairn, Sally at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONNELLY, Lawrence John Vincent 19 July 2010 01 December 2014 1
FAIRBAIRN, Sally 01 December 2014 29 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 21 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM02 - Termination of appointment of secretary 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 17 November 2015
AUD - Auditor's letter of resignation 31 July 2015
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 04 May 2015
AP01 - Appointment of director 04 May 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 29 July 2013
RESOLUTIONS - N/A 28 January 2013
CC04 - Statement of companies objects 28 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 12 March 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 18 January 2012
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA01 - Change of accounting reference date 10 August 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.