Company NameWind Energy (Developments) Limited
Company StatusDissolved
Company Number07117110
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameForsters Shelfco 324 Limited

Business Activity

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

Directors

Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 21 May 2019)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr Jeremy Paul Whiteson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnydale Gardens
London
NW7 3PD
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitehartleyinvestment.com
Telephone020 74087140
Telephone regionLondon

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
25 February 2019Application to strike the company off the register (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Termination of appointment of Christopher Smith as a director (1 page)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
20 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 February 2011Appointment of Christopher Stephen Smith as a director (3 pages)
3 February 2011Appointment of Christopher Stephen Smith as a director (3 pages)
1 February 2011Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Forsters Directors Limited as a director (1 page)
1 February 2011Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
1 February 2011Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
1 February 2011Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Forsters Directors Limited as a director (1 page)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
6 May 2010Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 6 May 2010 (1 page)
23 April 2010Company name changed forsters shelfco 324 LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Company name changed forsters shelfco 324 LIMITED\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
23 April 2010Change of name notice (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)