Company NameWindpower Bearings Ltd
Company StatusDissolved
Company Number04990416
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kevin James Donovan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Grove
Southfields, Singlewell Rd
Gravesend
Kent
DA11 7BB
Director NameMr Gary Daniel Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge The Street
Stockbury
Kent
ME9 7UD
Secretary NameMr Kevin James Donovan
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Grove
Southfields, Singlewell Rd
Gravesend
Kent
DA11 7BB

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gary Daniel Smith
50.00%
Ordinary
1 at £1Kevin James Donovan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(5 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(5 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2011Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Gary Daniel Smith on 12 January 2011 (2 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone CM4 9DW on 24 June 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
20 January 2009Return made up to 10/12/08; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Director's change of particulars / gary smith / 02/05/2008 (1 page)
8 May 2008Director's change of particulars / gary smith / 02/05/2008 (1 page)
31 December 2007Return made up to 10/12/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Return made up to 10/12/07; full list of members (2 pages)
31 December 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 September 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 April 2007Return made up to 10/12/06; full list of members (2 pages)
16 April 2007Return made up to 10/12/06; full list of members (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 January 2006Return made up to 10/12/05; full list of members (2 pages)
10 January 2006Return made up to 10/12/05; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
27 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 December 2004Return made up to 10/12/04; full list of members (7 pages)
21 December 2004Return made up to 10/12/04; full list of members (7 pages)
26 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
26 November 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
10 December 2003Incorporation (8 pages)
10 December 2003Incorporation (8 pages)