Company NameWindmill Shopfitters Limited
Company StatusDissolved
Company Number00870253
CategoryPrivate Limited Company
Incorporation Date1 February 1966(58 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Thomas Hill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleJoiner
Correspondence Address1 Cornwall Close
Barking
Essex
IG11 9JF
Director NameMichael Mc Nicholas
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleContracts Manager
Correspondence Address53 Stoke Road
Rainham
Essex
RM13 9SF
Director NameEdward Tuck
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleOffice Manager
Correspondence Address47 Donington Avenue
Barkingside
Ilford
Essex
IG6 1DR
Director NameJohn Michael Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleJoiner
Correspondence Address52 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Secretary NameJohn Michael Tuck
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address52 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameOlive Margaret Tuck
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 21 March 1991)
RoleRetired
Correspondence Address45 Grove Road
Woodbridge
Suffolk
IP12 4LG
Director NameWilliam Edward Tuck
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 21 March 1991)
RoleJoiner
Correspondence Address45 Grove Road
Woodbridge
Suffolk
IP12 4LG

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Return of final meeting in a members' voluntary winding up (4 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
9 March 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
17 April 1997Amending 600 (1 page)
20 March 1997Appointment of a voluntary liquidator (1 page)
13 March 1997Registered office changed on 13/03/97 from: 1 & 1A windmill lane stratford london E15 1PG (1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)