Company NameBonwick Wind Farm Limited
Company StatusDissolved
Company Number08861787
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameThomas Benedict Chappell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameDaniel Grierson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameJolyon James Latimer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameMr Stephen Reid Latimer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameJames Lawrence Perkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameJacob William Harford Surman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Director NameThomas Samuel Pascoe Surman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
Secretary NameJames Perkins
StatusClosed
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW

Location

Registered Address34 Bradford Road
Brighouse
West Yorkshire
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

10k at £0.01Whirlwind Renewables LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£550
Cash£100
Current Liabilities£10,943

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 15 February 2016 (1 page)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(10 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(10 pages)
13 November 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
23 September 2014Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O Bhp St Michael's Mews 18-22 St Michael's Road Leeds West Yorkshire LS6 3AW England to C/O Bhp Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 23 September 2014 (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)