Company NameEastern Wind Farms Limited
Company StatusDissolved
Company Number02798170
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)
Previous NamesYeleco 17 Limited and Yorkshire Wind Generators Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDominic James Hearth
NationalityBritish
StatusClosed
Appointed10 May 2004(11 years, 2 months after company formation)
Appointment Duration19 years, 5 months (closed 24 October 2023)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(15 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2023)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Richard Paul Russell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 24 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameMr Martin Donald Collinson
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Secretary NameValerie Codling
NationalityBritish
StatusResigned
Appointed11 October 1993(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1994)
RoleSecretary
Correspondence Address18 Barnard Way
Crossgates
Leeds
LS15 8UX
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed31 May 1994(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address47 Woodhill Road
Leeds
West Yorkshire
LS16 7BZ
Director NameWilliam John Wilkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1996)
RoleChartered Engineer
Correspondence Address1 Ferry Lane
Bishopthorpe
York
North Yorkshire
YO23 2SB
Secretary NameElaine Phillippa Delamer House
NationalityBritish
StatusResigned
Appointed28 September 1994(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 1995)
RoleSecretary
Correspondence Address10 Morris View
Kirkstall
Leeds
West Yorkshire
LS5 3EY
Director NameJonathan Edward Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 1996)
RoleRegulations Manager
Correspondence Address8 St Johns Mews
St Johns Close
Wakefield
West Yorkshire
WF1 2QY
Secretary NameSarah Marie Davenport Christie
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address29 Millfield Road
York
North Yorkshire
YO2 1NH
Director NameRoger Dickinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 March 1997)
RoleCompany Secretary & Solicitor
Correspondence Address2 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(3 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2003)
RoleEngineer
Correspondence AddressThreeways Bragmans Lane
Belsize Sarratt
Rickmansworth
Hertfordshire
WD3 4NR
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed04 March 1997(3 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Peter Moore Quilleash
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 5 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Vale
134 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Andrew Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMiss Annette Marion Deveson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(15 years, 3 months after company formation)
Appointment Duration9 years (resigned 25 July 2017)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(16 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceScotland
Correspondence AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR

Contact

Websiteres-group.com

Location

Registered AddressBeaufort Court
Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Res Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
30 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 August 2019Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
25 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
23 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
25 July 2017Termination of appointment of Annette Marion Deveson as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Richard Paul Russell as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Richard Paul Russell as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Annette Marion Deveson as a director on 25 July 2017 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
20 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
18 April 2016Director's details changed for Mr Gordon Alan Macdougall on 10 March 2016 (2 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Director's details changed for Ms Rachel Ruffle on 10 March 2016 (2 pages)
18 April 2016Secretary's details changed for Dominic James Hearth on 10 March 2016 (1 page)
18 April 2016Director's details changed for Miss Annette Marion Deveson on 10 March 2016 (2 pages)
18 April 2016Director's details changed for Miss Annette Marion Deveson on 10 March 2016 (2 pages)
18 April 2016Director's details changed for Mr Gordon Alan Macdougall on 10 March 2016 (2 pages)
18 April 2016Director's details changed for Ms Rachel Ruffle on 10 March 2016 (2 pages)
18 April 2016Secretary's details changed for Dominic James Hearth on 10 March 2016 (1 page)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(15 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(15 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
1 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(15 pages)
1 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(15 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
7 January 2014Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (15 pages)
17 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
17 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
17 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (15 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (15 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (16 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
15 February 2010Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
29 June 2009Director appointed gordon alan macdougall (2 pages)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
20 March 2009Return made up to 10/03/09; full list of members (6 pages)
20 March 2009Return made up to 10/03/09; full list of members (6 pages)
26 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Director appointed annette marion deveson (2 pages)
26 August 2008Director appointed william douglas wright (2 pages)
26 August 2008Appointment terminated director michael o'neill (1 page)
26 August 2008Director appointed william douglas wright (2 pages)
26 August 2008Director appointed annette marion deveson (2 pages)
6 May 2008Return made up to 10/03/08; full list of members (5 pages)
6 May 2008Return made up to 10/03/08; full list of members (5 pages)
29 April 2008Appointment terminated director andrew paine (1 page)
29 April 2008Director appointed rachel ruffle (3 pages)
29 April 2008Appointment terminated director andrew paine (1 page)
29 April 2008Director appointed rachel ruffle (3 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 April 2007Return made up to 10/03/07; full list of members (5 pages)
15 April 2007Return made up to 10/03/07; full list of members (5 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
11 April 2006Return made up to 10/03/06; full list of members (5 pages)
11 April 2006Return made up to 10/03/06; full list of members (5 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
4 April 2005Return made up to 10/03/05; full list of members (5 pages)
4 April 2005Return made up to 10/03/05; full list of members (5 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
15 April 2004Return made up to 10/03/04; full list of members (5 pages)
15 April 2004Return made up to 10/03/04; full list of members (5 pages)
24 November 2003Registered office changed on 24/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
24 November 2003Registered office changed on 24/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
14 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
14 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
24 March 2003Return made up to 10/03/03; full list of members (5 pages)
24 March 2003Return made up to 10/03/03; full list of members (5 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
5 May 2002Return made up to 10/03/02; no change of members (4 pages)
5 May 2002Return made up to 10/03/02; no change of members (4 pages)
18 May 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
18 May 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
2 April 2001Return made up to 10/03/01; full list of members (5 pages)
2 April 2001Return made up to 10/03/01; full list of members (5 pages)
2 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
2 June 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 March 2000Location of register of members (1 page)
27 March 2000Location of register of members (1 page)
31 March 1999Return made up to 10/03/99; no change of members (5 pages)
31 March 1999Return made up to 10/03/99; no change of members (5 pages)
29 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 March 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
10 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
10 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
22 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
22 August 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
5 June 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
5 June 1997Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page)
15 April 1997Registered office changed on 15/04/97 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TRS (1 page)
15 April 1997Registered office changed on 15/04/97 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TRS (1 page)
10 April 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Company name changed yorkshire wind generators limite d\certificate issued on 24/03/97 (2 pages)
21 March 1997Company name changed yorkshire wind generators limite d\certificate issued on 24/03/97 (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
5 March 1997Memorandum and Articles of Association (7 pages)
7 November 1996Secretary's particulars changed (1 page)
7 November 1996Secretary's particulars changed (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
5 September 1996Director resigned (1 page)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
20 March 1996Return made up to 10/03/96; no change of members (5 pages)
20 March 1996Return made up to 10/03/96; no change of members (5 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
25 August 1995Secretary's particulars changed (2 pages)
25 August 1995Secretary's particulars changed (2 pages)
24 July 1995Secretary resigned;new secretary appointed (4 pages)
24 July 1995Secretary resigned;new secretary appointed (4 pages)
6 July 1995Director's particulars changed (4 pages)
6 July 1995Director's particulars changed (4 pages)
20 March 1995Return made up to 10/03/95; full list of members (12 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Return made up to 10/03/95; full list of members (12 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1993Incorporation (15 pages)
10 March 1993Incorporation (15 pages)