Company NameWind Turbine Developments Limited
Company StatusDissolved
Company Number02873607
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Ruffle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 03 October 2023)
RoleProjects Director, Western Europe And Deputy Md
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Secretary NameDominic James Hearth
NationalityBritish
StatusClosed
Appointed01 July 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2023)
RoleCompany Director
Correspondence AddressBeaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr Ian David Mays
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleEngineer
Correspondence AddressThreeways Bragmans Lane
Belsize Sarratt
Rickmansworth
Hertfordshire
WD3 4NR
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameBrendon Raymond Cowen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2003)
RoleChartered Accountant
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 11 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
Secretary NameMr Michael Robert O'Neill
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 11 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
Appointed20 November 2003(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12a Percival Road
Rugby
Warwickshire
CV22 5JP
Director NameMiss Annette Marion Deveson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director NameDr William Douglas Wright
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 7 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 NameMr Gordon Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 July 2016)
RoleManaging Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Russell Alan Farnhill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.res-group.com

Location

Registered AddressBeaufort Court
Egg Farm Lane
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

Accounts

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

Filing History

28 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 August 2016Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page)
28 June 2016Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 December 2015Secretary's details changed for Dominic James Hearth on 19 November 2015 (1 page)
22 December 2015Director's details changed for Mr Gordon Alan Macdougall on 19 November 2015 (2 pages)
22 December 2015Director's details changed for Ms Rachel Ruffle on 19 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Russell Alan Farnhill on 19 November 2015 (2 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
16 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(15 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (5 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)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(15 pages)
20 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
16 September 2013Termination of appointment of Annette Deveson as a director (2 pages)
11 September 2013Appointment of Mr Russell Alan Farnhill as a director (3 pages)
12 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
24 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (15 pages)
22 January 2013Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages)
22 January 2013Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages)
22 January 2013Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
19 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (15 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
20 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (15 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
26 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 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)
29 June 2009Appointment terminated director william wright (1 page)
29 June 2009Director appointed gordon alan macdougall (2 pages)
4 March 2009Return made up to 19/11/08; full list of members (6 pages)
26 August 2008Director appointed annette marion deveson (2 pages)
26 August 2008Director appointed william douglas wright (2 pages)
16 July 2008Secretary appointed dominic james hearth (2 pages)
16 July 2008Appointment terminated director michael o'neill (1 page)
16 July 2008Appointment terminated secretary michael o'neill (1 page)
29 April 2008Director appointed rachel ruffle (3 pages)
29 April 2008Appointment terminated director andrew paine (1 page)
17 April 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 November 2007Return made up to 19/11/07; full list of members (5 pages)
29 June 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
26 February 2007Return made up to 19/11/06; full list of members (5 pages)
26 February 2007Director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
23 December 2005Return made up to 19/11/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
14 December 2004Return made up to 19/11/04; full list of members (5 pages)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
14 December 2003Return made up to 19/11/03; full list of members (5 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (3 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: eaton court maylands avenue hemel hempstead HP2 7TR (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
14 July 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
27 November 2002Return made up to 19/11/02; no change of members (4 pages)
7 May 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 November 2001Return made up to 19/11/01; no change of members (4 pages)
20 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
18 June 2001Accounts for a dormant company made up to 31 October 1999 (4 pages)
18 June 2001Return made up to 19/11/99; full list of members (5 pages)
18 June 2001Accounts for a dormant company made up to 31 October 1998 (4 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
18 June 2001Return made up to 19/11/00; full list of members (5 pages)
18 June 2001Accounts for a dormant company made up to 31 October 1997 (4 pages)
18 June 2001Return made up to 19/11/98; full list of members (5 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 19/11/97; full list of members (5 pages)
14 June 2001Restoration by order of the court (2 pages)
17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
17 September 1997Application for striking-off (2 pages)
6 February 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
26 November 1996Return made up to 19/11/96; no change of members (6 pages)
7 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
20 December 1995Return made up to 19/11/95; no change of members (10 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)