WIND DAM LIMITED

Register to unlock more data on OkredoRegister

WIND DAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03838786

Incorporation date

08/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 4 Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed CF82 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon26/01/2012
Final Gazette dissolved following liquidation
dot icon26/10/2011
Notice of move from Administration to Dissolution on 2011-10-20
dot icon02/08/2011
Administrator's progress report to 2011-07-06
dot icon12/05/2011
Statement of affairs with form 2.14B
dot icon10/05/2011
Statement of affairs with form 2.14B
dot icon23/03/2011
Result of meeting of creditors
dot icon17/02/2011
Statement of administrator's proposal
dot icon20/01/2011
Registered office address changed from C/O Rupp & Fraser 7 st. Pauls Road Newton Abbot Devon TQ12 2HP United Kingdom on 2011-01-21
dot icon19/01/2011
Appointment of an administrator
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon14/09/2010
Director's details changed for Dr Anthony James Mewburn-Crook on 2010-09-09
dot icon25/07/2010
Appointment of Mr Richard Thomas Benney as a director
dot icon24/07/2010
Appointment of Mrs Julie Mae Trevithick Miles as a director
dot icon18/07/2010
Registered office address changed from 1 Riverside House Heron Way Truro Cornwall TR1 2XN on 2010-07-19
dot icon17/05/2010
Termination of appointment of Philip Mayer as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon12/10/2009
Termination of appointment of Richard Benney as a secretary
dot icon12/10/2009
Termination of appointment of Richard Benney as a director
dot icon30/09/2009
Director appointed mr. Philip forster mayer
dot icon31/05/2009
Appointment Terminated Director julie miles
dot icon31/05/2009
Appointment Terminated Director derek miles
dot icon31/05/2009
Appointment Terminated Secretary derek miles
dot icon06/01/2009
Director appointed dr anthony james mewburn-crook
dot icon16/12/2008
Secretary appointed mr richard thomas benney
dot icon16/12/2008
Director appointed mr richard thomas benney
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2008
Return made up to 09/09/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 09/09/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 09/09/06; full list of members
dot icon08/05/2006
Particulars of mortgage/charge
dot icon15/11/2005
Statement of affairs
dot icon15/11/2005
Ad 06/09/05--------- £ si [email protected]
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/10/2005
Ad 06/09/05--------- £ si [email protected]
dot icon12/10/2005
Return made up to 09/09/05; full list of members
dot icon21/09/2005
Nc inc already adjusted 06/09/05
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 09/09/04; full list of members
dot icon26/07/2004
Registered office changed on 27/07/04 from: c/o rupp & fraser 7 saint pauls road newton abbot devon TQ12 2HP
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 09/09/03; full list of members
dot icon05/08/2003
New director appointed
dot icon10/06/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/09/2002
Return made up to 09/09/02; full list of members
dot icon12/09/2001
Return made up to 09/09/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon09/05/2001
Ad 12/04/01--------- £ si [email protected]=3000 £ ic 12200/15200
dot icon23/10/2000
Ad 09/09/00--------- £ si [email protected]
dot icon10/10/2000
Return made up to 09/09/00; full list of members
dot icon20/08/2000
Certificate of change of name
dot icon28/06/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon02/03/2000
Ad 01/02/00--------- £ si [email protected]=2440 £ ic 762/3202
dot icon16/11/1999
Registered office changed on 17/11/99 from: 72 new bond street london W1Y 9DD
dot icon17/10/1999
Ad 13/09/99--------- £ si [email protected]=760 £ ic 2/762
dot icon17/10/1999
New director appointed
dot icon12/09/1999
Secretary resigned
dot icon08/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
08/09/1999 - 08/09/1999
6838
Benney, Richard Thomas
Director
25/07/2010 - Present
2
Benney, Richard Thomas
Director
16/12/2008 - 12/10/2009
2
Humphries, Paul Jeremy
Director
15/09/1999 - Present
10
Mayer, Philip Forster
Director
22/06/2009 - 31/03/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIND DAM LIMITED

WIND DAM LIMITED is an(a) Dissolved company incorporated on 08/09/1999 with the registered office located at Suite 4 Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed CF82 7EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIND DAM LIMITED?

toggle

WIND DAM LIMITED is currently Dissolved. It was registered on 08/09/1999 and dissolved on 26/01/2012.

Where is WIND DAM LIMITED located?

toggle

WIND DAM LIMITED is registered at Suite 4 Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed CF82 7EH.

What does WIND DAM LIMITED do?

toggle

WIND DAM LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for WIND DAM LIMITED?

toggle

The latest filing was on 26/01/2012: Final Gazette dissolved following liquidation.