Company NameWinlec Technologies Limited
Company StatusDissolved
Company Number06804599
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)
Previous NameWinlec Wind Energy Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Norman Armstrong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameDr Susan McGinty
StatusClosed
Appointed01 November 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2018)
RoleCompany Director
Correspondence AddressC/O Kreis Business Centre 180 Hope Street
Glasgow
G2 2UE
Scotland
Director NameMr Peter Barrett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Twickenham Road
Teddington
TW11 8AH
Director NameMr Ronald Charles Owen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleShe Consultant
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr John Watson Wearmouth
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMrs Charlotte Elizabeth Peacock Blundred
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Barnmoor Farm Barmoor
Morpeth
Northumberland
NE61 6LB
Director NameMr John Ridley Wearmouth
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor Farm House Barmoor
Morpeth
Northumberland
NE61 6LB
Director NameMr Richard Watson Wearmouth
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarmoor Farm House Barmoor
Morpeth
Northumberland
NE61 6LB
Director NameMr Alan Lang Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kreis Business Centre 180 Hope Street
Glasgow
G2 2UE
Scotland

Contact

Websitewww.winlec.com
Email address[email protected]
Telephone01670 517888
Telephone regionMorpeth

Location

Registered AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1John Watson Wearmouth
33.33%
Ordinary
34 at £1Michael Armstrong
33.33%
Ordinary
34 at £1Ronald Charles Owen
33.33%
Ordinary

Financials

Year2014
Net Worth£39,923
Cash£48,595
Current Liabilities£8,672

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
1 August 2017Termination of appointment of Charlotte Elizabeth Peacock Blundred as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Charlotte Elizabeth Peacock Blundred as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Lang Kerr as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Richard Watson Wearmouth as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of John Ridley Wearmouth as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Lang Kerr as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of Richard Watson Wearmouth as a director on 19 July 2017 (1 page)
1 August 2017Termination of appointment of John Ridley Wearmouth as a director on 19 July 2017 (1 page)
28 June 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
28 June 2017Current accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 170
(3 pages)
16 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 170
(3 pages)
5 November 2016Appointment of Dr Susan Mcginty as a secretary on 1 November 2016 (2 pages)
5 November 2016Appointment of Dr Susan Mcginty as a secretary on 1 November 2016 (2 pages)
5 November 2016Appointment of Mr Alan Lang Kerr as a director on 1 November 2016 (2 pages)
5 November 2016Appointment of Mr Alan Lang Kerr as a director on 1 November 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 June 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 136
(4 pages)
28 June 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 136
(4 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
4 May 2016Appointment of Mr John Ridley Wearmouth as a director on 23 February 2016 (2 pages)
4 May 2016Termination of appointment of John Watson Wearmouth as a director on 23 February 2016 (1 page)
4 May 2016Termination of appointment of Ronald Charles Owen as a director on 23 February 2016 (1 page)
4 May 2016Appointment of Charlotte Elizabeth Blundred as a director on 23 February 2016 (2 pages)
4 May 2016Termination of appointment of Ronald Charles Owen as a director on 23 February 2016 (1 page)
4 May 2016Appointment of Mr John Ridley Wearmouth as a director on 23 February 2016 (2 pages)
4 May 2016Appointment of Mr Richard Watson Wearmouth as a director on 23 February 2016 (2 pages)
4 May 2016Termination of appointment of John Watson Wearmouth as a director on 23 February 2016 (1 page)
4 May 2016Appointment of Charlotte Elizabeth Blundred as a director on 23 February 2016 (2 pages)
4 May 2016Appointment of Mr Richard Watson Wearmouth as a director on 23 February 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 102
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102
(4 pages)
7 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 102
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 102
(4 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 102
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Director's details changed for Mr. Ronald Charles Owen on 27 January 2012 (2 pages)
8 February 2012Director's details changed for Mr John Watson Wearmouth on 27 January 2012 (2 pages)
8 February 2012Director's details changed for Mr John Watson Wearmouth on 27 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Michael Norman Armstrong on 27 January 2012 (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr. Ronald Charles Owen on 27 January 2012 (2 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr Michael Norman Armstrong on 27 January 2012 (2 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
27 November 2010Termination of appointment of Peter Barrett as a director (1 page)
27 November 2010Termination of appointment of Peter Barrett as a director (1 page)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(3 pages)
18 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 102
(3 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2010Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr. Michael Norman Armstrong on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr. Peter Barrett on 1 January 2010 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ united kingdom (1 page)
28 January 2009Incorporation (15 pages)
28 January 2009Incorporation (15 pages)