Company NameGreenwind Utilities Ltd
Company StatusDissolved
Company Number08087132
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)

Directors

Director NameMr Michael Stones
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressC/O Ozon Solicitors The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Lawrence John Sykes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressC/O Ozon Solicitors The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Edward Judge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2012(7 months after company formation)
Appointment Duration1 year (closed 07 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 High Elm Road
Hale Barnes
Altrincham
Cheshire
WA15 0RN
Director NameMr Simon Paul Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2013(1 year, 1 month after company formation)
Appointment Duration6 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
Director NameMr Simon Paul Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ozon Solicitors The Lexicon
10-12 Mount Street
Manchester
M2 5NT
Director NameMr Joseph Michael Wildy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressC/O Ozon Solicitors The Lexicon
10-12 Mount Street
Manchester
M2 5NT

Location

Registered AddressSuite 3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Termination of appointment of Joseph Wildy as a director (1 page)
10 July 2013Appointment of Mr Simon Paul Fagan as a director on 10 July 2013 (2 pages)
10 July 2013Appointment of Mr Simon Paul Fagan as a director (2 pages)
10 July 2013Termination of appointment of Joseph Michael Wildy as a director on 10 July 2013 (1 page)
14 January 2013Termination of appointment of Simon Paul Fagan as a director on 14 January 2013 (1 page)
14 January 2013Termination of appointment of Simon Fagan as a director (1 page)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 70,000
(3 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 70,000
(3 pages)
27 December 2012Appointment of Mr Edward Judge as a director on 27 December 2012 (2 pages)
27 December 2012Registered office address changed from C/O Ozon Solicitors the Lexicon 10-12 Mount Street Manchester M2 5NT England on 27 December 2012 (1 page)
27 December 2012Appointment of Mr Edward Judge as a director (2 pages)
27 December 2012Registered office address changed from C/O Ozon Solicitors the Lexicon 10-12 Mount Street Manchester M2 5NT England on 27 December 2012 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)