Company NameWind Hydrogen Technologies Limited
Company StatusDissolved
Company Number02897776
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameYNNI A Gwynt Mon Cyfyngedig

Business Activity

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

Directors

Director NameMr David Rowbottam
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed15 April 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Mimosa Avenue
Mount Claremont
Wa 6010
Director NameDeclan Nigel Pritchard
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address1 Llain Wen
Tyn Y Gongl
Gwynedd
LL74 8SJ
Wales
Secretary NameJosephine Pritchard
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Llain Wen
Tyn Y Gongl
Gwynedd
LL74 8SD
Wales
Secretary NameRaymond Joseph Allen
NationalityBritish
StatusResigned
Appointed07 October 1994(7 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address58 Brookfield Road
Aldershot
Hampshire
GU12 4UR
Director NamePeter John Bartter
Date of BirthJune 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressThe Willows
Thorne Road
Griffith
New South Wales 2680
2680
Director NameRichard Wyn Pritchard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12/17-23 Cecil Street
Paddington
New South Wales 2021
2021
Director NameJeffery Bateson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed08 August 2006(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address24 Roosevelt Street
Leura
New South Wales
2780
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEllis & Co
114-120 Northgate Street
Chester
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£156,065
Current Liabilities£156,067

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2,981
(3 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2,981
(3 pages)
9 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
9 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 May 2011Termination of appointment of Raymond Allen as a secretary (1 page)
13 May 2011Termination of appointment of Raymond Allen as a secretary (1 page)
12 May 2011Termination of appointment of a secretary (1 page)
12 May 2011Termination of appointment of a secretary (1 page)
4 May 2011Appointment of Mr David Rowbottam as a director (2 pages)
4 May 2011Termination of appointment of Peter Bartter as a director (1 page)
4 May 2011Appointment of Mr David Rowbottam as a director (2 pages)
4 May 2011Termination of appointment of Peter Bartter as a director (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
25 October 2010Full accounts made up to 30 June 2010 (13 pages)
25 October 2010Full accounts made up to 30 June 2010 (13 pages)
19 April 2010Full accounts made up to 30 June 2009 (13 pages)
19 April 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Auditor's resignation (1 page)
30 March 2010Auditor's resignation (1 page)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Declan Pritchard as a director (1 page)
23 December 2009Termination of appointment of Declan Pritchard as a director (1 page)
27 October 2009Full accounts made up to 30 June 2008 (14 pages)
27 October 2009Full accounts made up to 30 June 2008 (14 pages)
24 March 2009Return made up to 14/02/09; full list of members (3 pages)
24 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
19 August 2008Appointment Terminated Director jeffery bateson (1 page)
19 August 2008Appointment terminated director jeffery bateson (1 page)
18 August 2008Full accounts made up to 30 June 2007 (16 pages)
18 August 2008Full accounts made up to 30 June 2007 (16 pages)
8 May 2008Registered office changed on 08/05/2008 from 1 llain wen tyn y gongl gwynedd LL74 8SJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 1 llain wen tyn y gongl gwynedd LL74 8SJ (1 page)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 February 2008Return made up to 14/02/08; full list of members (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
15 February 2007Return made up to 14/02/07; full list of members (5 pages)
15 February 2007Return made up to 14/02/07; full list of members (5 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
16 January 2007Memorandum and Articles of Association (15 pages)
9 January 2007Company name changed ynni a gwynt mon CYFYNGEDIG\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed ynni a gwynt mon CYFYNGEDIG\certificate issued on 09/01/07 (2 pages)
4 September 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
4 September 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
17 February 2006Return made up to 14/02/06; full list of members (4 pages)
17 February 2006Return made up to 14/02/06; full list of members (4 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 March 2005Return made up to 14/02/05; full list of members (8 pages)
18 March 2005Return made up to 14/02/05; full list of members (8 pages)
5 May 2004Return made up to 14/02/04; full list of members (8 pages)
5 May 2004Return made up to 14/02/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Secretary resigned (1 page)
12 March 2003Return made up to 14/02/03; full list of members (9 pages)
12 March 2003Return made up to 14/02/03; full list of members (9 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 March 2002Return made up to 14/02/02; full list of members (8 pages)
11 March 2002Return made up to 14/02/02; full list of members (8 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2001Return made up to 14/02/01; full list of members (8 pages)
27 February 2001Return made up to 14/02/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 March 2000Return made up to 14/02/00; full list of members (8 pages)
14 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
5 March 1998Return made up to 14/02/98; full list of members (4 pages)
5 March 1998Return made up to 14/02/98; full list of members (4 pages)
25 November 1997Ad 05/08/96--------- £ si 88@1 (2 pages)
25 November 1997Ad 05/08/96--------- £ si 88@1 (2 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 February 1997Return made up to 14/02/97; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 April 1996Ad 07/04/96--------- £ si 174@1=174 £ ic 2719/2893 (2 pages)
28 April 1996Ad 07/04/96--------- £ si 174@1=174 £ ic 2719/2893 (2 pages)
14 April 1996Return made up to 14/02/96; full list of members (6 pages)
14 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 April 1995Return made up to 14/02/95; full list of members (6 pages)
27 April 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Ad 29/01/95--------- £ si 1350@1=1350 £ ic 1369/2719 (4 pages)
16 March 1995Ad 29/01/95--------- £ si 1350@1=1350 £ ic 1369/2719 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)