Company NameWind Energy Group International Limited
Company StatusDissolved
Company Number02906652
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date12 April 2009 (14 years, 11 months ago)
Previous NameWilton Windfarm Limited

Business Activity

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

Directors

Director NameMr Timothy Peach
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(12 years after company formation)
Appointment Duration3 years, 1 month (closed 12 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriest Hill House
Aire Road
Wetherby
LS22 7FJ
Director NameGeorge Henry Restall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 12 April 2009)
RoleAccountant
Correspondence Address37 Chessfield Park
Little Chalfont
Buckinghamshire
HP6 6RU
Director NameDr John Richard Carew Armstrong
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dukes Avenue
London
W4 2AF
Director NameMr Richard Lord
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Sweetcroft Lane
Hillingdon
Middlesex
UB10 9LE
Secretary NameMr Martin Bernard Collingwood
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address727 Beverley High Road
Hull
North Humberside
HU6 7ER
Secretary NameMrs Susan Moss
NationalityBritish
StatusResigned
Appointed11 April 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 1996)
RoleSecretary
Correspondence Address55 Connell Crescent
Ealing
London
W5 3BH
Director NameMr Thomas John Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIona Strathallan Close
Darley Dale
Matlock
Derbyshire
DE4 2HJ
Secretary NameJeremy Andrew Sampson
NationalityBritish
StatusResigned
Appointed10 July 1996(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 1996)
RoleCompany Director
Correspondence Address10 Rowan Place
Amersham
Buckinghamshire
HP6 6UR
Secretary NameMr Andrew Robert Johnson
NationalityBritish
StatusResigned
Appointed20 December 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameMr Andrew Robert Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Plough Farm Close
Ruislip
Middlesex
HA4 7GH
Director NameDerek William Fryer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameDavid Douglas Percival White
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleAccountant
Correspondence AddressBotley House
Tanworth Lane
Henley In Arden
Warwickshire
B95 5QY
Director NameRaymond Edward Brian Shine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2003)
RoleCommercial Director
Correspondence Address99 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NameMr Anthony Oliver Bickerstaff
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD
Director NameCrispin Alexander Rowell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Burroughs Grove
Marlow
Buckinghamshire
SL7 3RD

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
12 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment terminated secretary michael lonnon (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon surrey CR0 1SU (1 page)
31 December 2007Director's particulars changed (1 page)
12 December 2007Registered office changed on 12/12/07 from: 41 clarendon road watford hertfordshire WD17 1TR (1 page)
10 December 2007Appointment of a voluntary liquidator (1 page)
10 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2007Declaration of solvency (3 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 March 2007Return made up to 04/03/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
28 December 2006Director resigned (1 page)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006New director appointed (1 page)
21 March 2006Director resigned (1 page)
6 March 2006Return made up to 04/03/06; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 04/03/05; full list of members (5 pages)
12 August 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 March 2004Return made up to 04/03/04; full list of members (5 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
26 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New director appointed (3 pages)
14 June 2001New secretary appointed (2 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 June 2001Secretary resigned (1 page)
11 May 2001Return made up to 04/03/01; full list of members (6 pages)
19 June 2000Return made up to 04/03/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
17 April 2000New director appointed (3 pages)
16 April 2000Director resigned (1 page)
16 July 1999Return made up to 04/03/99; full list of members (9 pages)
7 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
19 March 1999Accounts made up to 31 December 1998 (11 pages)
30 March 1998Accounts made up to 31 December 1997 (11 pages)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
10 March 1997Return made up to 04/03/97; no change of members (4 pages)
7 March 1997Accounts made up to 31 December 1996 (11 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
11 April 1996Accounts made up to 31 December 1995 (9 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Return made up to 04/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1995Registered office changed on 01/12/95 from: taywood house 345 ruislip road southall middlesex UB1 2QX (1 page)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
1 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
14 June 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 May 1995Registered office changed on 05/05/95 from: greenford house 309 ruislip road east greenford middlesex UB6 9BL (1 page)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Company name changed wilton windfarm LIMITED\certificate issued on 01/05/95 (4 pages)
30 April 1995Return made up to 04/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)