Background WavePink WaveYellow Wave

BANBURY WIND PARK LIMITED (06499060)

BANBURY WIND PARK LIMITED (06499060) is a dissolved UK company. incorporated on 11 February 2008. with registered office in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANBURY WIND PARK LIMITED has been registered for 18 years. Current directors include VINCE, Dale.

Company Number
06499060
Status
dissolved
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Beaumont House, 172 Southgate, Gloucestershire, GL1 2EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VINCE, Dale
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY WIND PARK LIMITED

BANBURY WIND PARK LIMITED is an dissolved company incorporated on 11 February 2008 with the registered office located in Gloucestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANBURY WIND PARK LIMITED was registered 18 years ago.(SIC: 99999)

Status

dissolved

Active since 18 years ago

Company No

06499060

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2016 (10 years ago)
Submitted on 27 January 2017 (9 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

Beaumont House, 172 Southgate Street, Gloucester Gloucestershire, GL1 2EZ,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
May 15
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CATHERALL, Philip

Active
Brunel Way, EveshamWR11 7GJ
Secretary
Appointed 11 Feb 2008

VINCE, Dale

Active
Beaumont House, 172 Southgate, GloucestershireGL1 2EZ
Born August 1961
Director
Appointed 11 Feb 2008

WHEATCROFT, Paul David

Resigned
Beaumont House, 172 Southgate, GloucestershireGL1 2EZ
Born May 1959
Director
Appointed 31 Mar 2015
Resigned 22 Feb 2017

Persons with significant control

1

Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
24 April 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 February 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 January 2018
DS01DS01
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts Amended With Made Up Date
18 December 2009
AAMDAAMD
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
29 March 2008
225Change of Accounting Reference Date
Incorporation Company
11 February 2008
NEWINCIncorporation