About

Registered Number: 07347825
Date of Incorporation: 17/08/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Ad Valorem (Northern) Second Floor Ramsden House, 121 Duke Street, Barrow In Furness, Cumbria, LA14 1XA

 

Tfk Wind Ltd was founded on 17 August 2010 and are based in Barrow In Furness in Cumbria, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Fudge, Malcolm Allen Noel, Kelly, Louis Mary, Kelly, Louis for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Louis Mary 06 March 2012 24 January 2014 1
KELLY, Louis 17 August 2010 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
FUDGE, Malcolm Allen Noel 17 August 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AD01 - Change of registered office address 02 October 2015
AD01 - Change of registered office address 28 September 2015
CH01 - Change of particulars for director 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
RP04 - N/A 03 June 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 27 November 2014
AD01 - Change of registered office address 20 November 2014
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 07 August 2013
SH06 - Notice of cancellation of shares 06 August 2013
SH03 - Return of purchase of own shares 06 August 2013
AA - Annual Accounts 02 August 2013
AD01 - Change of registered office address 24 May 2013
RP04 - N/A 15 November 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 24 February 2012
TM01 - Termination of appointment of director 25 October 2011
AA01 - Change of accounting reference date 20 September 2011
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 23 August 2011
CERTNM - Change of name certificate 25 August 2010
CONNOT - N/A 25 August 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.