Machynlleth
Powys
SY20 8AX
Wales
Director Name | Ms Rachel Munday |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(6 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 October 2018) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | Dyfi Eco Park Machynlleth Powys SY20 8AX Wales |
Director Name | Mr Gerallt Tudur Evans |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 October 2018) |
Role | It Systems Engineer |
Country of Residence | Wales |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mrs Ruth Susannah Chapman |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2017(9 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 16 October 2018) |
Role | Head Of Team |
Country of Residence | Wales |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Richard Tarves |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Mr Sanjay Bowry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Jonathan David Say |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrary Glenelg Kyle Ross-Shire IV40 8JX Scotland |
Director Name | Mr Andrew John Rowbottom |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Alison Banton |
---|---|
Status | Resigned |
Appointed | 17 August 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Ms Catherine Jane Peasley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dyfi Eco Park Machynlleth Powys SY20 8AX Wales |
Director Name | Mr Paul Andrew Bowman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | chillwind.co.uk |
---|
Registered Address | Unit 3 Site 6 Dalcross Industrial Estate Inverness IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
2 at £1 | Dulas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £750,352 |
Current Liabilities | £1,925 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 March 2008 | Delivered on: 8 April 2008 Satisfied on: 1 September 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
28 March 2008 | Delivered on: 3 April 2008 Satisfied on: 1 September 2012 Persons entitled: Neil Hammond Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2018 | Application to strike the company off the register (3 pages) |
16 April 2018 | Termination of appointment of Paul Andrew Bowman as a director on 3 April 2018 (1 page) |
15 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Catherine Jane Peasley as a director on 5 October 2017 (1 page) |
10 November 2017 | Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Ruth Susannah Chapman as a director on 5 October 2017 (2 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Andrew Bowman as a director on 1 October 2015 (2 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Gerallt Tudur Evans on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Gerallt Tudur Evans on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gerallt Tudor Evans as a director on 6 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 August 2014 | Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Alison Banton as a secretary on 31 July 2014 (1 page) |
2 July 2014 | Appointment of Ms Rachel Munday as a director (2 pages) |
2 July 2014 | Termination of appointment of Andrew Rowbottom as a director (1 page) |
2 July 2014 | Appointment of Ms Catherine Jane Peasley as a director (2 pages) |
2 July 2014 | Appointment of Ms Catherine Jane Peasley as a director (2 pages) |
2 July 2014 | Appointment of Ms Rachel Munday as a director (2 pages) |
2 July 2014 | Appointment of Mr Philip John Horton as a director (2 pages) |
2 July 2014 | Termination of appointment of Andrew Rowbottom as a director (1 page) |
2 July 2014 | Appointment of Mr Philip John Horton as a director (2 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 February 2014 | Termination of appointment of Sanjay Bowry as a director (1 page) |
18 February 2014 | Termination of appointment of Sanjay Bowry as a director (1 page) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (39 pages) |
11 September 2013 | Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Corrary Glenelg Kyle Ross-Shire IV40 8JX United Kingdom on 11 September 2013 (1 page) |
7 May 2013 | Termination of appointment of Jonathan Say as a director (1 page) |
7 May 2013 | Termination of appointment of Jonathan Say as a director (1 page) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
6 September 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
6 September 2012 | Current accounting period extended from 31 December 2012 to 31 December 2013 (1 page) |
5 September 2012 | Appointment of Alison Banton as a secretary (1 page) |
5 September 2012 | Appointment of Mr Sanjay Bowry as a director (2 pages) |
5 September 2012 | Appointment of Mr Andrew John Rowbottom as a director (2 pages) |
5 September 2012 | Termination of appointment of Richard Tarves as a director (1 page) |
5 September 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
5 September 2012 | Appointment of Mr Andrew John Rowbottom as a director (2 pages) |
5 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
5 September 2012 | Appointment of Alison Banton as a secretary (1 page) |
5 September 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
5 September 2012 | Appointment of Jonathan David Say as a director (2 pages) |
5 September 2012 | Appointment of Jonathan David Say as a director (2 pages) |
5 September 2012 | Termination of appointment of Richard Tarves as a director (1 page) |
5 September 2012 | Appointment of Mr Sanjay Bowry as a director (2 pages) |
5 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Richard Tarves on 24 July 2012 (2 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 26 November 2010 (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
11 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/07/2008 (1 page) |
8 April 2008 | Alterations to floating charge 2 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Alterations to floating charge 2 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 February 2008 | Incorporation (23 pages) |
7 February 2008 | Incorporation (23 pages) |