Company NameElecwind (Clay Cross) Limited
DirectorsDavid Adlington and John Adlington
Company StatusDissolved
Company Number02385772
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDavid Adlington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
Derbyshire
S42 6QX
Director NameMr John Adlington
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence AddressThe Longlands
Harper Hill Wingerworth
Chesterfield
Derbyshire
S45 0JX
Secretary NameDavid Adlington
NationalityBritish
StatusCurrent
Appointed18 May 1992(3 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
Derbyshire
S42 6QX

Location

Registered AddressTong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 October 2000Liquidators statement of receipts and payments (6 pages)
30 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2000Receiver's abstract of receipts and payments (2 pages)
1 September 2000Receiver ceasing to act (1 page)
9 August 2000Registered office changed on 09/08/00 from: barclays house 41 park cross street leeds LS1 2QH (1 page)
17 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Receiver's abstract of receipts and payments (2 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
21 October 1997Receiver's abstract of receipts and payments (2 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Receiver's abstract of receipts and payments (2 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Liquidators statement of receipts and payments (10 pages)
14 September 1995Receiver's abstract of receipts and payments (2 pages)