Company NameWestfield Lane Windfarm Limited
Company StatusDissolved
Company Number05900605
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameSandco 1001 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 January 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusClosed
Appointed07 December 2006(4 months after company formation)
Appointment Duration6 years, 1 month (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Richard Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(5 years, 12 months after company formation)
Appointment Duration5 months (closed 08 January 2013)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressInkerman House St. Johns Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Banks Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(4 pages)
21 August 2012Appointment of Mr Stephen Richard Tonks as a director on 6 August 2012 (2 pages)
21 August 2012Appointment of Mr Stephen Richard Tonks as a director (2 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(4 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(4 pages)
20 April 2012Full accounts made up to 30 September 2011 (11 pages)
20 April 2012Full accounts made up to 30 September 2011 (11 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 June 2011Full accounts made up to 30 September 2010 (12 pages)
28 June 2011Full accounts made up to 30 September 2010 (12 pages)
29 October 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
29 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
29 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
29 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
29 October 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8XL United Kingdom on 29 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Couny Durham DL17 9EU on 1 October 2010 (1 page)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 30 September 2009 (11 pages)
7 June 2010Full accounts made up to 30 September 2009 (11 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
18 December 2007New director appointed (3 pages)
18 December 2007New director appointed (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
20 August 2007Return made up to 09/08/07; full list of members (2 pages)
18 December 2006Company name changed sandco 1001 LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed sandco 1001 LIMITED\certificate issued on 18/12/06 (2 pages)
14 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 December 2006Registered office changed on 14/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
9 August 2006Incorporation (19 pages)