Company NameWindsor Foods Limited
Company StatusDissolved
Company Number01545488
CategoryPrivate Limited Company
Incorporation Date13 February 1981(43 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameBarbara Mary Breen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed05 March 1993(12 years after company formation)
Appointment Duration14 years, 6 months (closed 04 September 2007)
RoleSecretary
Correspondence AddressApartment 46 Covent Hall
Mount St Anne
Milltown
Dublin
Irish
Secretary NameBarbara Mary Breen
NationalityIrish
StatusClosed
Appointed05 March 1993(12 years after company formation)
Appointment Duration14 years, 6 months (closed 04 September 2007)
RoleSecretary
Correspondence AddressApartment 46 Covent Hall
Mount St Anne
Milltown
Dublin
Irish
Director NameStephen Samuel Edgar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(19 years after company formation)
Appointment Duration7 years, 6 months (closed 04 September 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Egremont Promenade
Wallasey
Merseyside
CH44 8BG
Wales
Director NameJohn Anthony Collins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressProspect
Grand Cayman
West Indies
Director NameJohn Andrew Furze
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 1997)
RoleTrust Manager
Correspondence AddressPO Box 887
Grand Cayman
West Indies
Director NameMr Thomas Joseph McLaughlin
Date of BirthJune 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed09 February 1992(10 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 January 2000)
RoleBarrister
Correspondence Address21 Finsbury House
Pembroke Road
Dublin 4
Irish
Director NameRobert Sawdon Pritchett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleManaging Director
Correspondence Address81 Winchester Street
Pimlico
London
SW1V 4NU
Secretary NameRobert Sawdon Pritchett
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 March 1993)
RoleCompany Director
Correspondence Address81 Winchester Street
Pimlico
London
SW1V 4NU
Director NameRobert Winwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1995)
RoleTechnical Director
Correspondence Address115 Woodside
Wigmore
Gillingham
Kent
ME8 0PW

Location

Registered AddressMitre House
166 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£165,804
Cash£2,417,465
Current Liabilities£3,178,701

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
25 August 2006Return made up to 09/02/06; full list of members (7 pages)
16 November 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2005Return made up to 09/02/05; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 09/02/04; full list of members (7 pages)
6 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 09/02/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000New director appointed (2 pages)
20 April 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2000Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Director resigned (1 page)
11 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 March 1998Return made up to 09/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Secretary's particulars changed;director's particulars changed (1 page)
12 March 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
13 April 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1987Memorandum and Articles of Association (16 pages)
10 March 1987Company name changed windsor foods (sales) LIMITED\certificate issued on 10/03/87 (2 pages)