Company NameWindtechnics United Kingdom Ltd
Company StatusDissolved
Company Number07249984
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date29 November 2012 (11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Olivier Dewez
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 Rue Jean Mermoz
Maisons Laffitte
78600
Secretary NameOlivier Dewez
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Rue Jean Mermoz
Maisons Laffitte
78600
France
Director NameMr Christopher John Reed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wash Lane
Leigh
Lancashire
WN7 2TE

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 November 2012Final Gazette dissolved following liquidation (1 page)
29 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Notice of move from Administration to Dissolution (15 pages)
29 August 2012Administrator's progress report to 17 August 2012 (15 pages)
29 August 2012Notice of move from Administration to Dissolution on 23 August 2012 (15 pages)
29 August 2012Administrator's progress report to 17 August 2012 (15 pages)
16 March 2012Administrator's progress report to 1 March 2012 (16 pages)
16 March 2012Administrator's progress report to 1 March 2012 (16 pages)
16 March 2012Administrator's progress report to 1 March 2012 (16 pages)
27 October 2011Result of meeting of creditors (18 pages)
27 October 2011Result of meeting of creditors (18 pages)
4 October 2011Statement of affairs with form 2.14B (5 pages)
4 October 2011Statement of administrator's proposal (20 pages)
4 October 2011Statement of affairs with form 2.14B (5 pages)
4 October 2011Statement of administrator's proposal (20 pages)
13 September 2011Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 14 Trinity Court Birchwood Warrington WA3 6QT England on 13 September 2011 (1 page)
12 September 2011Appointment of an administrator (1 page)
12 September 2011Appointment of an administrator (1 page)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 25,000
(5 pages)
9 June 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 25,000
(5 pages)
10 May 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
10 May 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
8 September 2010Appointment of Christopher Reed as a director (3 pages)
8 September 2010Appointment of Christopher Reed as a director (3 pages)
16 June 2010Registered office address changed from 56 West End Lane London NW6 2NE England on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 56 West End Lane London NW6 2NE England on 16 June 2010 (1 page)
13 May 2010Secretary's details changed for Olivier Dewez on 13 May 2010 (1 page)
13 May 2010Secretary's details changed for Olivier Dewez on 13 May 2010 (1 page)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)