About

Registered Number: 04339409
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: STEPHEN M ROUT & COMPANY, Menta Business Centre, 5 Eastern Way,, Bury St Edmunds, Suffolk, IP32 7AB,

 

Having been setup in 2001, Wind Power Ltd have registered office in Bury St Edmunds, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Nicholas Raphael Fairbridge 25 February 2009 05 December 2009 1
STOKER, Miriam Natasha 25 February 2009 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PENDER, Scott Grant 13 December 2001 23 July 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2018
LIQ14 - N/A 16 July 2018
LIQ03 - N/A 14 March 2018
RESOLUTIONS - N/A 10 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2017
4.20 - N/A 10 February 2017
CS01 - N/A 28 December 2016
AD01 - Change of registered office address 12 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 07 January 2015
CH04 - Change of particulars for corporate secretary 07 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 27 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 19 December 2011
SH01 - Return of Allotment of shares 25 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 10 January 2010
AA - Annual Accounts 08 January 2010
288b - Notice of resignation of directors or secretaries 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage of intellectual property 27 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.