Company NameSolar Wind Limited
Company StatusDissolved
Company Number03642008
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Daniel Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Ian Andrew Mallalieu Pogson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Flush House Lane
Holmbridge
Holmfirth
West Yorkshire
HD9 2QY
Secretary NameMr Keith Baxter Fielding
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Clough House
Stones Lane Linthwaite
Huddersfield
West Yorkshire
HD7 5PP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Water Leak Detection LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2015Termination of appointment of Keith Baxter Fielding as a secretary on 30 September 2015 (1 page)
3 December 2015Termination of appointment of Keith Baxter Fielding as a secretary on 30 September 2015 (1 page)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 November 2014Appointment of Mr. Mark Daniel Harris as a director on 22 July 2014 (2 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Appointment of Mr. Mark Daniel Harris as a director on 22 July 2014 (2 pages)
31 July 2014Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page)
31 July 2014Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 22 July 2014 (1 page)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 October 2011Director's details changed (2 pages)
18 October 2011Director's details changed (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(7 pages)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 November 2008Return made up to 01/10/08; full list of members (3 pages)
11 November 2008Return made up to 01/10/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 October 2007Return made up to 01/10/07; full list of members (2 pages)
18 October 2007Return made up to 01/10/07; full list of members (2 pages)
21 June 2007Accounts made up to 30 September 2006 (1 page)
21 June 2007Accounts made up to 30 September 2006 (1 page)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
16 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 July 2006Accounts made up to 30 September 2005 (1 page)
27 July 2006Accounts made up to 30 September 2005 (1 page)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
17 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 June 2005Accounts made up to 30 September 2004 (2 pages)
14 June 2005Accounts made up to 30 September 2004 (2 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
25 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: bridge street mills slaithwaite huddersfield HD7 5JN (1 page)
6 July 2004Registered office changed on 06/07/04 from: bridge street mills slaithwaite huddersfield HD7 5JN (1 page)
18 June 2004Accounts made up to 30 September 2003 (2 pages)
18 June 2004Accounts made up to 30 September 2003 (2 pages)
28 October 2003Return made up to 01/10/03; full list of members (6 pages)
28 October 2003Return made up to 01/10/03; full list of members (6 pages)
18 December 2002Accounts made up to 30 September 2002 (2 pages)
18 December 2002Accounts made up to 30 September 2002 (2 pages)
27 October 2002Return made up to 01/10/02; full list of members (6 pages)
27 October 2002Return made up to 01/10/02; full list of members (6 pages)
5 November 2001Accounts made up to 30 September 2001 (2 pages)
5 November 2001Accounts made up to 30 September 2001 (2 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
21 August 2001Accounts made up to 30 September 2000 (2 pages)
21 August 2001Accounts made up to 30 September 2000 (2 pages)
23 November 2000Return made up to 01/10/00; full list of members (6 pages)
23 November 2000Return made up to 01/10/00; full list of members (6 pages)
7 April 2000Accounts made up to 30 September 1999 (2 pages)
7 April 2000Accounts made up to 30 September 1999 (2 pages)
30 March 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
30 March 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 October 1999Return made up to 01/10/99; full list of members (6 pages)
21 October 1999Return made up to 01/10/99; full list of members (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Registered office changed on 27/11/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
1 October 1998Incorporation (16 pages)
1 October 1998Incorporation (16 pages)