Company NameWindmill Plastics Limited
Company StatusDissolved
Company Number00969985
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Andrew John Hinds
NationalityBritish
StatusClosed
Appointed09 May 2000(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address103 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 03 November 1998)
RoleGroup Chairman
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Director NameMichael Augustus Turner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleGroup Finance Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameMichael Augustus Turner
NationalityBritish
StatusResigned
Appointed31 October 1991(21 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address7 Albany Place
Egham
Surrey
TW20 9HG
Secretary NameJennifer Mary Thompson
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address24 Rope Walk
Melksham
Wiltshire
SN12 7PW
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameKeith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleCompany Director
Correspondence Address6 Doon Brae
Tunbridge Wells
Kent
TN4 0TF
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed03 May 1994(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB
Director NameDouglas Michael Clanchy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2000)
RoleFinance Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB
Director NameStuart Douglas Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(29 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2001)
RoleManufacturing Director
Correspondence Address13 Mickle Hill
Sandhurst
Berkshire
GU47 8QP
Director NameMrs Sandra Ann Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(31 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2001)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadhurst Park
Sunbury On Thames
Middlesex
TW16 7NH

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,565,669
Gross Profit£1,615,086
Net Worth£357,072
Cash£722,352
Current Liabilities£2,764,994

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2003Receiver's abstract of receipts and payments (3 pages)
15 December 2003Receiver ceasing to act (1 page)
26 November 2003Receiver's abstract of receipts and payments (3 pages)
27 October 2003Receiver ceasing to act (1 page)
4 December 2002Receiver's abstract of receipts and payments (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 61 windmill road sunbury-on-thames middlesex TW16 7DT (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Administrative Receiver's report (11 pages)
19 February 2002Statement of Affairs in administrative receivership following report to creditors (17 pages)
31 December 2001Director resigned (1 page)
5 October 2001Appointment of receiver/manager (1 page)
8 May 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (23 pages)
5 December 2000Return made up to 31/10/00; full list of members (6 pages)
12 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
9 December 1999Particulars of mortgage/charge (7 pages)
2 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 1999Full accounts made up to 31 March 1999 (21 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1999New director appointed (2 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
3 December 1998Auditor's resignation (1 page)
1 December 1998Return made up to 31/10/98; full list of members (5 pages)
20 November 1998Particulars of mortgage/charge (6 pages)
19 November 1998Particulars of mortgage/charge (26 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1998Declaration of assistance for shares acquisition (4 pages)
11 November 1998Full accounts made up to 31 December 1997 (21 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1997Full accounts made up to 31 December 1996 (19 pages)
25 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 May 1996Full accounts made up to 31 December 1995 (21 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (20 pages)