Company NameWest Sleekburn Wind Farm Limited
Company StatusDissolved
Company Number07733837
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NamesBlue Energy Pv Number 2 Limited and Blue Energy (West Sleekburn) Limited

Business Activity

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

Directors

Director NameMr Guy Christopher Liddle Johnston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Scott Road
Prestbury
SK10 4DN
Director NameMrs Sophie Emma Louise Johnston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2015(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Scott Road
Prestbury
Cheshire
SK10 4DN
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Mark Edwin Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameSimon John Foy
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 West Street
Alderley Edge
Cheshire
SK9 7EG
Secretary NameMr Guy Johnston
StatusResigned
Appointed10 April 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address77 Moss Lane
Alderley Edge
Cheshire
SK9 7HP

Location

Registered Address3 Scott Road
Prestbury
Cheshire
SK10 4DN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1 at £1Guy Johnston
50.00%
Ordinary
1 at £1Sophie Johnston
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
1 August 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 September 2018Change of details for Mrs Sophie Emma Johnston as a person with significant control on 11 September 2018 (2 pages)
17 September 2018Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 17 September 2018 (2 pages)
14 September 2018Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages)
14 September 2018Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages)
13 September 2018Registered office address changed from 77 Moss Lane Alderley Edge Cheshire SK9 7HP to 3 Scott Road Prestbury Cheshire SK10 4DN on 13 September 2018 (1 page)
13 September 2018Director's details changed for Mrs Sophie Emma Louise Johnston on 11 September 2018 (2 pages)
13 September 2018Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages)
13 September 2018Director's details changed for Mrs Sophie Emma Louise Johnston on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Guy Christopher Liddle Johnston on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Guy Christopher Liddle Johnston on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Change of details for Mrs Sophie Emma Louise Johnston as a person with significant control on 11 September 2018 (2 pages)
13 September 2018Change of details for Mr Guy Christopher Liddle Johnston as a person with significant control on 13 September 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(7 pages)
20 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(7 pages)
19 July 2016Director's details changed for Mrs Sophie Emma Louise Johnston on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mrs Sophie Emma Louise Johnston on 19 July 2016 (2 pages)
23 June 2016Director's details changed for Mrs Sophie Emma Louise Johnston on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Guy Johnston as a secretary on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mrs Sophie Emma Louise Johnston on 23 June 2016 (2 pages)
23 June 2016Termination of appointment of Guy Johnston as a secretary on 23 June 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 2 Trafford Road Alderley Edge Cheshire (1 page)
17 June 2015Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 2 Trafford Road Alderley Edge Cheshire (1 page)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
28 April 2015Appointment of Mrs Sophie Emma Louise Johnston as a director on 28 April 2015 (2 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2
(3 pages)
28 April 2015Appointment of Mrs Sophie Emma Louise Johnston as a director on 28 April 2015 (2 pages)
13 April 2015Company name changed blue energy (west sleekburn) LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed blue energy (west sleekburn) LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
10 April 2015Appointment of Mr Guy Johnston as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Stuart Noble as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Simon John Foy as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Stuart Noble as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Guy Johnston as a secretary on 10 April 2015 (2 pages)
10 April 2015Appointment of Mr Guy Johnston as a secretary on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 77 Moss Lane Alderley Edge Cheshire SK9 7HP on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Christopher James Dean as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Christopher James Dean as a director on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 77 Moss Lane Alderley Edge Cheshire SK9 7HP on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Simon John Foy as a secretary on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Simon John Foy as a director on 10 April 2015 (1 page)
10 April 2015Appointment of Mr Guy Johnston as a director on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Simon John Foy as a secretary on 10 April 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 September 2014Company name changed blue energy pv number 2 LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Company name changed blue energy pv number 2 LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
(3 pages)
19 September 2014Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 19 September 2014 (1 page)
8 September 2014Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Appointment of Mr Stuart Noble as a director on 8 September 2014 (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
29 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Register inspection address has been changed (1 page)
5 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Register inspection address has been changed (1 page)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 January 2013Termination of appointment of Mark Healey as a director (1 page)
16 January 2013Termination of appointment of Mark Healey as a director (1 page)
16 January 2013Appointment of Mr Christopher James Dean as a director (2 pages)
16 January 2013Appointment of Mr Christopher James Dean as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
20 March 2012Termination of appointment of Christopher Dean as a director (1 page)
20 March 2012Termination of appointment of Christopher Dean as a director (1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2011Appointment of Simon John Foy as a director (2 pages)
17 August 2011Appointment of Simon John Foy as a director (2 pages)
16 August 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
16 August 2011Appointment of Mr Mark Edwin Healey as a director (2 pages)
16 August 2011Appointment of Christopher James Dean as a director (2 pages)
16 August 2011Appointment of Simon John Foy as a secretary (1 page)
16 August 2011Appointment of Christopher James Dean as a director (2 pages)
16 August 2011Appointment of Simon John Foy as a secretary (1 page)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)