Company Name00062020 Limited
Company StatusActive
Company Number00062020
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameWindsor Crafts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David McGurk
NationalityBritish
StatusCurrent
Appointed28 February 1994(92 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(89 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 1992)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameMr John Keith Warburton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleChartered Accountant
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Secretary NameMr John Keith Warburton
NationalityBritish
StatusResigned
Appointed14 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Paddock Old Reservoir Lane
Sandown
Isle Of Wight
PO36 9DL
Director NameReginald Osborn Mills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Director NameMr David McGurk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director NameDavid James Coulter Cunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed28 February 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1996)
RoleStockbroker
Correspondence Address904 Hood House
Dolphin Square
London
SW1V 3NL
Director NameMr David Lawrence Grove
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 1995)
RoleCompany Director
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director NameMr Steven Hardy Behrens
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Farm Holehouse Lane
Whiteley Green
Macclesfield
Cheshire
SK10 5SJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due28 August 2016 (overdue)

Filing History

19 April 2022Restoration by order of the court (4 pages)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
5 February 1996Director resigned (1 page)
21 December 1995Director resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 62 burlington arcade piccadilly london W1V 9AF (1 page)
4 October 1995Director resigned (2 pages)
24 August 1995Director resigned (1 page)
19 June 1995New director appointed (8 pages)
19 June 1995New director appointed (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 65 sloane street london SW1X 9SH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
29 August 1993Return made up to 14/08/93; full list of members (6 pages)