Company NameG.T. Windridge & Co. Limited
DirectorsGeorge Thomas Windridge and Kathleen Windridge
Company StatusDissolved
Company Number01664253
CategoryPrivate Limited Company
Incorporation Date15 September 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGeorge Thomas Windridge
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleHeating Engineer
Correspondence Address3 The Hyde
Pedmore
Stourbridge
West Midlands
DY9 0XH
Director NameKathleen Windridge
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence Address3 The Hyde
Pedmore
Stourbridge
West Midlands
DY9 0XH
Secretary NameKathleen Windridge
NationalityBritish
StatusCurrent
Appointed14 February 1991(8 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 The Hyde
Pedmore
Stourbridge
West Midlands
DY9 0XH

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Next Accounts Due30 June 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 August 2000Liquidators statement of receipts and payments (5 pages)
9 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2000Liquidators' statement of receipts and payments (5 pages)
7 April 2000Liquidators' statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators' statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators' statement of receipts and payments (5 pages)
8 October 1998Liquidators' statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators' statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square, london, W1M 9DA (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 October 1996Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators' statement of receipts and payments (5 pages)
24 October 1995Liquidators' statement of receipts and payments (10 pages)
24 October 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house, rumbow, halesowen, west midlands B63 3HM (1 page)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
19 May 1995Liquidators' statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)