Company NameWindeck Paints Limited
DirectorMark Stanworth
Company StatusDissolved
Company Number00883446
CategoryPrivate Limited Company
Incorporation Date13 July 1966(57 years, 10 months ago)
Previous NameJohnstone's Paints (Sales) Limited

Business Activity

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

Directors

Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(33 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusCurrent
Appointed23 December 1999(33 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr William Peter Cavanah
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 1996)
RoleFinancial Director
Correspondence Address16 Hawthorne Road
Rochdale
Lancashire
OL11 5JQ
Director NameJames Johnstone
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 July 1991)
RoleCompany Director
Correspondence Address9 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NamePhilip James Johnstone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address14 New Meadow
Chorley New Road Lostock
Bolton
Lancashire
BL6 4PB
Director NameMr David Reginald Mottershead
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 May 1996)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address89 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Secretary NameMr William Peter Cavanah
NationalityBritish
StatusResigned
Appointed09 May 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address16 Hawthorne Road
Rochdale
Lancashire
OL11 5JQ
Director NameMr Ian Malcolm Simmons
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 1996)
RoleSales Director
Correspondence AddressTantrums 7 De Havilland Drive
Yarnfield
Stone
Staffordshire
ST15 0SX
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed11 January 1996(29 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 January 1997)
RoleCompany Director
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameWilliam Briers Thomson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(29 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1999)
RoleCompany Director
Correspondence Address11 Thornway Brooklands
Worsley
Manchester
M28 1YS
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(32 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed13 June 1999(32 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£123

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Registered office changed on 27/01/03 from: c/o totalfinaelf holdings uk LIMITED 33 cavendish square london W1G 0PW (1 page)
24 January 2003Declaration of solvency (3 pages)
24 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2002Registered office changed on 06/12/02 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
21 June 2002Auditor's resignation (1 page)
24 May 2002Return made up to 09/05/02; full list of members (6 pages)
26 March 2002Secretary's particulars changed (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 May 2001Return made up to 09/05/01; full list of members (6 pages)
13 April 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
16 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2000Auditor's resignation (1 page)
25 May 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
17 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
3 June 1999Return made up to 09/05/99; full list of members (5 pages)
3 June 1999Secretary's particulars changed (1 page)
21 September 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 09/05/98; no change of members (4 pages)
22 December 1997Secretary's particulars changed (1 page)
19 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 June 1997Return made up to 09/05/97; no change of members (4 pages)
14 January 1997New secretary appointed (1 page)
14 January 1997Secretary resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1996Company name changed johnstone's paints (sales) limit ed\certificate issued on 10/06/96 (2 pages)
5 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
26 January 1996Registered office changed on 26/01/96 from: stonebridge hse. Edge la. Droylsden manchester M35 6BX (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1995Full accounts made up to 31 December 1994 (6 pages)
1 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)