Malone Road
Belfast
County Antrim
BT9 6HG
Northern Ireland
Director Name | Mrs Catherine Elaine Lee |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Deramore Drive Belfast County Antrim BT9 5JQ Northern Ireland |
Director Name | Bernadette Marie Simpson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2005(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 128 Carickmannon Road Ballygowan Newtownards BT23 6JW Northern Ireland |
Secretary Name | Bernadette Marie Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2005(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 August 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 128 Carickmannon Road Ballygowan Newtownards BT23 6JW Northern Ireland |
Director Name | John Anthony Carter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | Gibside Cottage 1 Southside Stamfordham Northumberland |
Director Name | Eric Mitchell Harrison |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 27 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4HY |
Secretary Name | Eric Mitchell Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 6 Exelby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LG |
Secretary Name | Lisa Caroline Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 27 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4HY |
Director Name | Lisa Caroline Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 27 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4HY |
Director Name | Mr Robert Leslie White |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lonsdale Gardens Howdon Wallsend Tyne & Wear NE28 0HN |
Secretary Name | Mr Robert Leslie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lonsdale Gardens Howdon Wallsend Tyne & Wear NE28 0HN |
Secretary Name | Mrs Catherine Elaine Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 22 October 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Deramore Drive Belfast County Antrim BT9 5JQ Northern Ireland |
Registered Address | 52 Brook Street London W1K 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200.5k at £1 | Windmill (Uk) LTD 57.57% Ordinary |
---|---|
20k at £1 | Windmill (Uk) LTD 5.74% Ordinary B |
127k at £1 | Windmill (Uk) LTD 36.46% Ordinary A |
80k at £0.01 | Windmill (Uk) LTD 0.23% Preference C |
Year | 2014 |
---|---|
Net Worth | -£1,315,849 |
Cash | £6,057 |
Current Liabilities | £930,935 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2014 | Notice of move from Administration to Dissolution (22 pages) |
17 December 2013 | Administrator's progress report to 9 November 2013 (19 pages) |
17 December 2013 | Administrator's progress report to 9 November 2013 (19 pages) |
26 July 2013 | Notice of deemed approval of proposals (1 page) |
10 July 2013 | Statement of administrator's proposal (38 pages) |
10 July 2013 | Statement of affairs with form 2.14B (8 pages) |
23 May 2013 | Registered office address changed from C/O Metcalfe Copeman & Pettefar 23 Priestgate Peterborough Cambridgeshire PE1 1JL England on 23 May 2013 (2 pages) |
21 May 2013 | Appointment of an administrator (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Registered office address changed from Burgerking 24-34 Northumberland Street Newcastle upon Tyne NE1 7DE on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
12 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Bernadette Marie Simpson on 4 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Bernadette Marie Simpson on 4 August 2010 (2 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Return made up to 04/08/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
8 September 2007 | Return made up to 04/08/07; change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 04/08/05; no change of members (7 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
7 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
18 November 2003 | Return made up to 04/08/03; full list of members (5 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
28 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
13 August 2002 | £ ic 369400/349900 08/07/02 £ sr 19500@1=19500 (1 page) |
6 June 2002 | Declaration of shares redemption:auditor's report (3 pages) |
6 June 2002 | Resolutions
|
15 May 2002 | Return made up to 04/08/01; no change of members (8 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
12 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Declaration of shares redemption:auditor's report (4 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
24 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
11 August 1998 | £ ic 381000/376000 31/12/97 £ sr 5000@1=5000 (1 page) |
11 August 1998 | £ ic 376000/371000 31/12/97 £ sr 5000@1=5000 (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | £ ic 386000/381000 30/09/97 £ sr 5000@1=5000 (1 page) |
25 November 1997 | £ ic 391000/386000 30/09/97 £ sr 5000@1=5000 (1 page) |
29 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
15 August 1997 | £ ic 396000/391000 30/06/97 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 431000/426000 30/09/96 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 416000/411000 31/12/96 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 411000/406000 31/03/97 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 426000/421000 30/09/96 £ sr 5000@1=5000 (1 page) |
15 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
15 August 1997 | £ ic 401000/396000 30/06/97 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 421000/416000 31/12/96 £ sr 5000@1=5000 (1 page) |
15 August 1997 | £ ic 406000/401000 31/03/97 £ sr 5000@1=5000 (1 page) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | £ nc 804000/971000 07/04/97 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Ad 07/04/97--------- £ si 167000@1=167000 £ ic 264000/431000 (2 pages) |
27 April 1997 | Memorandum and Articles of Association (20 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
11 August 1996 | Return made up to 04/08/96; full list of members
|
24 July 1996 | £ ic 284000/279000 30/06/96 £ sr 5000@1=5000 (1 page) |
24 July 1996 | £ ic 274000/269000 31/03/96 £ sr 5000@1=5000 (1 page) |
24 July 1996 | £ ic 269000/264000 30/06/96 £ sr 5000@1=5000 (1 page) |
24 July 1996 | £ ic 279000/274000 31/03/96 £ sr 5000@1=5000 (1 page) |
1 February 1996 | £ ic 289000/284000 31/12/95 £ sr 5000@1=5000 (1 page) |
1 February 1996 | £ ic 294000/289000 31/12/95 £ sr 5000@1=5000 (1 page) |
23 October 1995 | £ ic 299000/294000 30/09/95 £ sr 5000@1=5000 (1 page) |
23 October 1995 | £ ic 304000/299000 30/09/95 £ sr 5000@1=5000 (1 page) |
1 September 1995 | Full accounts made up to 31 March 1995 (21 pages) |
9 August 1995 | £ ic 365000/357500 30/09/94 £ sr 7500@1=7500 (1 page) |
9 August 1995 | £ ic 357500/352500 31/03/95 £ sr 5000@1=5000 (1 page) |
9 August 1995 | £ ic 302496/294996 31/03/95 £ sr 7500@1=7500 (1 page) |
9 August 1995 | £ ic 352500/302496 30/09/94 £ sr 50004@1=50004 (1 page) |
9 August 1995 | Return made up to 04/08/95; full list of members
|
27 July 1995 | Registered office changed on 27/07/95 from: central exchange buildings, 93A, grey street, newcastle upon tyne, NE1 6EA (1 page) |
23 February 1995 | Memorandum and Articles of Association (20 pages) |
10 November 1994 | Particulars of property mortgage/charge (3 pages) |
11 July 1991 | Memorandum and Articles of Association (11 pages) |
6 March 1990 | Memorandum and Articles of Association (17 pages) |
9 October 1986 | Particulars of mortgage/charge (2 pages) |
13 February 1986 | Company name changed\certificate issued on 13/02/86 (3 pages) |
5 February 1986 | Company name changed\certificate issued on 05/02/86 (3 pages) |
6 March 1985 | Incorporation (18 pages) |
6 March 1985 | Certificate of incorporation (1 page) |