Company NameMoorhouse Wind Farm Limited
Company StatusDissolved
Company Number09172086
CategoryPrivate Limited Company
Incorporation Date12 August 2014(9 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusClosed
Appointed12 June 2018(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMrs Catherine Elizabeth Ibbotson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr Harold Edward Malyon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 King Street
Maidenhead
Berkshire
SL6 1EF
Director NameMr David Charles Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Secretary NameDavid Charles Murray
StatusResigned
Appointed12 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales

Location

Registered AddressLinden House Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches3 other UK companies use this postal address

Shareholders

677 at £1David Charles Murray
48.43%
Ordinary
524 at £1Harold Edward Malyon
37.48%
Ordinary
197 at £1Catherine Elizabeth Ibbotson
14.09%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 July 2018Appointment of Miss Sarah Louise Smith as a director on 12 June 2018 (2 pages)
11 July 2018Notification of Wind 2 Limited as a person with significant control on 12 June 2018 (2 pages)
11 July 2018Cessation of David Charles Murray as a person with significant control on 12 June 2018 (1 page)
11 July 2018Appointment of Mrs Paula Marian Jewson as a secretary on 12 June 2018 (2 pages)
11 July 2018Appointment of Mr Geraint Keith Jewson as a director on 12 June 2018 (2 pages)
11 July 2018Appointment of Mrs Paula Marian Jewson as a director on 12 June 2018 (2 pages)
11 July 2018Registered office address changed from 22-24 King Street Maidenhead Berkshire SL6 1EF to Linden House Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 11 July 2018 (1 page)
11 July 2018Termination of appointment of David Charles Murray as a director on 12 June 2018 (1 page)
11 July 2018Termination of appointment of David Charles Murray as a secretary on 12 June 2018 (1 page)
28 March 2018Termination of appointment of Harold Edward Malyon as a director on 27 January 2018 (1 page)
28 March 2018Cessation of Harold Edward Malyon as a person with significant control on 27 January 2018 (1 page)
28 March 2018Change of details for Mr David Charles Murray as a person with significant control on 27 January 2018 (2 pages)
28 March 2018Cessation of Catherine Elizabeth Ibbotson as a person with significant control on 26 January 2018 (1 page)
28 March 2018Termination of appointment of Catherine Elizabeth Ibbotson as a director on 26 January 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,398
(6 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,398
(6 pages)
27 April 2015Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Harold Edward Malyon on 27 April 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Harold Edward Malyon on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr David Charles Murray on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Catherine Elizabeth Ibbotson on 11 March 2015 (2 pages)
9 October 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
9 October 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,398
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
12 August 2014Incorporation
Statement of capital on 2014-08-12
  • GBP 1,398
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)