About

Registered Number: 06059298
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

 

Ystalyfera Wind Energy Ltd was established in 2007, it has a status of "Dissolved". The current directors of the organisation are listed as Gregory, Sarah Jane, Berger, Hillary at Companies House.

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

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 29 January 2018
AAMD - Amended Accounts 06 November 2017
AA - Annual Accounts 18 October 2017
PARENT_ACC - N/A 18 October 2017
GUARANTEE2 - N/A 18 October 2017
AGREEMENT2 - N/A 18 October 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AR01 - Annual Return 08 February 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AA - Annual Accounts 02 October 2015
PARENT_ACC - N/A 30 September 2015
AGREEMENT2 - N/A 30 September 2015
GUARANTEE2 - N/A 30 September 2015
AUD - Auditor's letter of resignation 12 June 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA01 - Change of accounting reference date 13 January 2015
AA - Annual Accounts 22 December 2014
SH01 - Return of Allotment of shares 01 December 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
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
AA - Annual Accounts 31 January 2010
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 24 October 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 29 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.