Company NameWindsor Safari Park Limited
Company StatusDissolved
Company Number00950181
CategoryPrivate Limited Company
Incorporation Date18 March 1969(55 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMarc Warren Etches
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address42 The Oaks
Chorley
Lancashire
PR7 3QU
Director NameMr Alan John McMillan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN
Director NameTerence Paul Nutkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleProfessional Broadcaster
Correspondence AddressQuince House
Bishops Nympton
South Molton
Devon
EX36 4PW
Director NameJohn Graham Reay
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSt Pauls Court 43 Colet Gardens
London
W14 9DL
Director NameJohn James Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPemberton House Farm
Charnock Richard
Lancashire
PR7 5LP
Secretary NameMr Alan John McMillan
NationalityBritish
StatusCurrent
Appointed18 May 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stocks Court
Heskin
Chorley
Lancashire
PR7 5JN

Location

Registered AddressCoopers & Lybrand
St Andrew Street
20 St Andrews House
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2000Dissolved (1 page)
24 January 2000Receiver's abstract of receipts and payments (4 pages)
28 January 1999Receiver's abstract of receipts and payments (4 pages)
28 January 1999Receiver's abstract of receipts and payments (4 pages)
26 January 1998Receiver's abstract of receipts and payments (3 pages)
13 January 1998Dissolution deferment (1 page)
13 January 1998Notice to Secretary of State for direction (1 page)
13 January 1998Completion of winding up (1 page)
21 January 1997Receiver's abstract of receipts and payments (3 pages)
18 April 1996Order of court to wind up (1 page)
2 April 1996Court order notice of winding up (1 page)
22 January 1996Receiver's abstract of receipts and payments (3 pages)
26 April 1994Receiver's abstract of receipts and payments (4 pages)
10 June 1993Receiver's abstract of receipts and payments (4 pages)
24 April 1992Administrative Receiver's report (37 pages)