Company NameWindmill Generators Limited
Company StatusDissolved
Company Number06044153
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Janet Barbara Ellis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Director NamePeter James Ellis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Secretary NameMrs Janet Barbara Ellis
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHollins Farm
Marton Lane Arkendale
Knaresborough
North Yorkshire
HG5 0QY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHollins Farm, Marton Lane
Arkendale
Knaresborough
North Yorkshire
HG5 0QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishArkendale
WardClaro

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2008Application for striking-off (2 pages)
25 January 2008Return made up to 08/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Secretary resigned (1 page)