Company NameWindsor Finance Limited
Company StatusDissolved
Company Number00509703
CategoryPrivate Limited Company
Incorporation Date12 July 1952(71 years, 10 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameBrentnall Beard Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(48 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2007(54 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 21 October 2008)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(39 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 June 2001)
RoleAccountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(39 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Secretary NameDavid Robert Baker
NationalityBritish
StatusResigned
Appointed18 October 1991(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed11 November 1996(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(45 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 March 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 2 america square london EC2N 2LU (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2007Return made up to 18/10/06; full list of members (6 pages)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
15 November 2005Return made up to 18/10/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
24 November 2004Return made up to 18/10/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
6 January 2004Return made up to 18/10/03; full list of members (6 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
18 October 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 June 2002Registered office changed on 13/06/02 from: 1 great tower street london EC3R 5AH (1 page)
17 October 2001Return made up to 18/10/01; full list of members (6 pages)
20 June 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
23 March 2001New director appointed (2 pages)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 October 1999Return made up to 18/10/99; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
25 June 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
28 October 1998Company name changed brentnall beard LIMITED\certificate issued on 29/10/98 (2 pages)
27 October 1998Return made up to 18/10/98; no change of members (6 pages)
9 June 1998Secretary resigned (1 page)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
17 November 1997Return made up to 18/10/97; full list of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (7 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Director resigned (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Return made up to 18/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1996New secretary appointed (2 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
2 November 1995Return made up to 18/10/95; no change of members (4 pages)
28 May 1995Full accounts made up to 30 September 1994 (8 pages)