Oakland
California 94610
United States
Director Name | Mr Geraint Keith Jewson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Mount Ruthin Road, Gwernymynydd Mold Flintshire CH7 5LQ Wales |
Secretary Name | Mrs Erin Lynn Murchie Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Westwood House Craigton Road Cults Aberdeen AB15 9PQ Scotland |
Director Name | Mr Sergio Chiericoni |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr Roberto Claudio Massimo Micoli |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 June 2014(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
Director Name | Mr William Jacob Heller |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balcombe Street London NW1 6ND |
Director Name | Mr Hans Rudolf Schenk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Praccio 38 Massagno 6900 Ticino Switzerland |
Secretary Name | Carlo Sinatra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 January 2008) |
Role | Secretary |
Correspondence Address | Via Manzoni 8/Bis Monza Milan 20052 |
Director Name | Mr Charles Napier Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Beenhams Heath Shurlock Row Berkshire RG10 0QE |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | falckrenewablesltd.com |
---|
Registered Address | Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 9 other UK companies use this postal address |
52 at £1 | Falck Renewables Wind LTD 52.00% Ordinary B |
---|---|
48 at £1 | Rdc Partners LLP 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,795,000 |
Current Liabilities | £1,795,000 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
4 August 2015 | Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
26 June 2014 | Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 June 2014 | Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages) |
9 June 2014 | Termination of appointment of Charles Williams as a director (1 page) |
17 February 2014 | Appointment of Mr Sergio Chiericoni as a director (2 pages) |
6 January 2014 | Termination of appointment of William Heller as a director (1 page) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Section 519 (2 pages) |
5 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 March 2010 | Appointment of Charles Napier Williams as a director (3 pages) |
4 March 2010 | Termination of appointment of Hans Schenk as a director (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from, 18D tower mains studio liberton brae, edinburgh, EH16 6AE, united kingdom (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 August 2008 | Director's change of particulars / michael haas / 06/02/2007 (1 page) |
27 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from, tower mains studio, 18G liberton brae, edinburgh, EH16 6AE (1 page) |
24 January 2008 | Secretary resigned (1 page) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
19 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: tower mains studio, 18D liberton brae, edinburgh, EH16 6AE (1 page) |
26 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
26 May 2005 | New secretary appointed (1 page) |
11 March 2005 | Resolutions
|
22 February 2005 | Full accounts made up to 31 July 2004 (6 pages) |
10 September 2004 | Resolutions
|
3 September 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
26 August 2004 | Return made up to 22/08/04; full list of members
|
7 May 2004 | New director appointed (3 pages) |
16 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
17 March 2004 | Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2004 | Resolutions
|
16 March 2004 | Registered office changed on 16/03/04 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
15 March 2004 | Company name changed quillco 158 LIMITED\certificate issued on 15/03/04 (2 pages) |
22 August 2003 | Incorporation (19 pages) |