Company NameWind 2 Development Company Limited
Company StatusDissolved
Company NumberSC642278
CategoryPrivate Limited Company
Incorporation Date23 September 2019(4 years, 7 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Paula Marian Jewson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMrs Paula Marian Jewson
StatusClosed
Appointed23 September 2019(same day as company formation)
RoleCompany Director
Correspondence AddressLinden House Unit 4 Mold Business Park
Wrexham Road
Mold
CH7 1XP
Wales

Location

Registered AddressWind 2 Office
2 Walker Street
Edinburgh
EH3 7LB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
3 May 2022Application to strike the company off the register (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 March 2021Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Wind 2 Office 2 Walker Street Edinburgh EH3 7LB on 22 March 2021 (1 page)
27 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
16 June 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
23 September 2019Incorporation
Statement of capital on 2019-09-23
  • GBP 1
(32 pages)