Sheffield
South Yorkshire
S1 1WF
Director Name | Mr Trevor Martin Sands |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Mrs Denise Brenda Robinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Director Name | Henrik Moller-Jensen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Suite 9 The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT |
Secretary Name | Lauge Fredhave |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 N?Sbyvej Grenaa Dk-8500 |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ |
Director Name | Lauge Hyllegaard Fredhave |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Suite 9 The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT |
Director Name | Mr Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ |
Director Name | Evan Devonald Winston Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ |
Director Name | Mr Roderick Ronald Buchan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Cosalt PLC 80.00% Ordinary |
---|---|
10 at £1 | Henrik Moller-jensen 10.00% Ordinary |
10 at £1 | Naesby Holdings Aps 10.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (5 pages) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Termination of appointment of Roderick Buchan as a director (1 page) |
4 March 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 4 March 2013 (2 pages) |
4 March 2013 | Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 4 March 2013 (2 pages) |
27 February 2013 | Resolutions
|
14 February 2013 | Termination of appointment of Lauge Fredhave as a director (1 page) |
14 February 2013 | Termination of appointment of Henrik Moller-Jensen as a director (1 page) |
11 February 2013 | Full accounts made up to 31 October 2010 (15 pages) |
3 September 2012 | Registered office address changed from Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ on 3 September 2012 (1 page) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
8 May 2012 | Appointment of Mr Roderick Ronald Buchan as a director (2 pages) |
8 May 2012 | Appointment of Mrs Denise Brenda Robinson as a director (2 pages) |
8 May 2012 | Termination of appointment of Evan Phillips as a director (1 page) |
16 December 2011 | Appointment of Mr Trevor Martin Sands as a director (2 pages) |
13 December 2011 | Termination of appointment of Mark Lejman as a director (1 page) |
4 October 2011 | Termination of appointment of Neil Carrick as a director (1 page) |
14 September 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Mr Mark Timothy Lejman on 26 March 2011 (2 pages) |
14 September 2011 | Director's details changed for Lauge Hyllegaard Fredhave on 26 March 2011 (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
1 November 2010 | Previous accounting period shortened from 31 May 2011 to 31 October 2010 (1 page) |
19 August 2010 | Director's details changed for Henrik M?Ller-Jensen on 19 August 2010 (2 pages) |
18 August 2010 | Termination of appointment of Lauge Fredhave as a secretary (1 page) |
18 August 2010 | Director's details changed for Evan Devonald Winston Phillips on 16 August 2010 (2 pages) |
18 August 2010 | Appointment of Mrs Denise Brenda Robinson as a secretary (1 page) |
5 August 2010 | Appointment of Lauge Hyllegaard Fredhave as a director (3 pages) |
4 August 2010 | Company name changed PROJECT4WIND LTD\certificate issued on 04/08/10
|
28 July 2010 | Resolutions
|
28 July 2010 | Appointment of Mark Timothy Lejman as a director (3 pages) |
28 July 2010 | Registered office address changed from 473a Glossop Road Sheffield S10 2QE United Kingdom on 28 July 2010 (2 pages) |
28 July 2010 | Appointment of Neil Richard Carrick as a director (3 pages) |
28 July 2010 | Appointment of Evan Devonald Winston Phillips as a director (3 pages) |
26 May 2010 | Incorporation (19 pages) |