Company NameNorton Wind Energy Limited
Company StatusDissolved
Company Number08516588
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Terence Butler Whewell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen Thomas Carney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2019(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr David Peter Vincent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Essex
CO6 2JX
Secretary NameMr Ian Saville
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Works Coggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 January 2018Appointment of Mr Steven Leslie Anson as a director on 23 January 2018 (2 pages)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 November 2016Registered office address changed from The Works Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from The Works Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian Saville as a secretary on 28 October 2016 (1 page)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
(6 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
(6 pages)
20 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
(6 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
(6 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
(6 pages)
9 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
(6 pages)
9 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 102.00
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 102.00
(4 pages)
9 July 2013Appointment of Mr Terence Butler Whewell as a director (3 pages)
9 July 2013Appointment of Mr Terence Butler Whewell as a director (3 pages)
9 July 2013Appointment of Steven Thomas Carney as a director (3 pages)
9 July 2013Appointment of Steven Thomas Carney as a director (3 pages)
3 May 2013Incorporation (33 pages)
3 May 2013Incorporation (33 pages)