Company NameYes 2 Wind Limited
Company StatusDissolved
Company Number06984227
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Anthony Doyle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Wood Court
205 Brooklands Road, Sale
Manchester
M33 3PY
Director NameMiss Philipa Esther Kershaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crosslands
Prestwich Hills Prestwich
Manchester
M25 9QT
Director NameMr Andrew Duncan Nicol
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Blackburn Street
Trinity Riverside
Manchester
M3 6AS
Director NameMr David Storry Walton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Exchange Quay
Salford
Manchester
M5 3EQ
Director NameMr John Howard Everett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fellside Gardens
Durham
County Durham
DH1 1AB

Contact

Websitewww.yes2wind.com

Location

Registered Address24 Exchange Quay
Salford
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

2 at £1Andrew Duncan Nicol
50.00%
Ordinary
2 at £1Pendragon Consultants LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,766
Cash£2,158
Current Liabilities£46,745

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
23 April 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
30 August 2013Appointment of Mr David Storry Walton as a director (2 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
30 August 2013Appointment of Mr David Storry Walton as a director (2 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
30 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
30 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of John Everett as a director (1 page)
30 May 2012Termination of appointment of John Everett as a director (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
24 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 August 2010Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages)
26 August 2010Director's details changed for Mr John Howard Everett on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mr Alexander Anthony Doyle on 7 August 2010 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2009Incorporation (12 pages)
7 August 2009Incorporation (12 pages)