Company NameWindharvester Limited
Company StatusDissolved
Company Number02077893
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Roger Gibbs Houghton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressElektra Strasse 20
Muenchen 81 8000
Germany
Secretary NameMr Thomas Daniel Flannery
NationalityBritish
StatusCurrent
Appointed26 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Correspondence Address199 Greenways
Consett
County Durham
DH8 7DW
Director NameAustin Geoffrey Craig
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(7 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Gap
Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NameRobert Henry Rickman Humble
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(7 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressLower Hollises Rignall Road
Great Missenden
Buckinghamshire
HP16 9AJ
Director NameDavid Stanley Alexander
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleBusiness Consultant
Correspondence AddressHill House West
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMr Philip Andrew Newton Webb
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1992)
RoleChartered Accountant
Correspondence Address2 Diprose Road
Corfe Mullen
Wimborne
Dorset
BH21 3QY
Director NameWilliam Murray Somerville
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1993)
RoleEngineer
Correspondence Address1 The Green
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RU
Secretary NameDavid Stanley Alexander
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 26 August 1991)
RoleCompany Director
Correspondence AddressHill House West
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameRobert Henry Rickman Humble
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 1993)
RoleChairman
Correspondence AddressLower Hollises Rignall Road
Great Missenden
Buckinghamshire
HP16 9AJ

Location

Registered AddressPearl Assurance House
7 New Bridge Street
Newcastle Upon Tyne
NE1 8BQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 April 1997Dissolved (1 page)
7 January 1997Return of final meeting of creditors (2 pages)
8 July 1996Appointment of a liquidator (2 pages)