Company NameWindmill Upholstery (Ramsgate) Limited
DirectorsPatrick Shearing and Mark John Shearing
Company StatusDissolved
Company Number01948473
CategoryPrivate Limited Company
Incorporation Date19 September 1985(38 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Patrick Shearing
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Correspondence Address38 West Dumpton Lane
Ramsgate
Kent
CT11 7DG
Director NameMr Mark John Shearing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleDirector/Company Secretary
Correspondence Address11 Cornwall Road
Herne Bay
Kent
CT6 7SY
Secretary NameMr Mark John Shearing
NationalityBritish
StatusCurrent
Appointed01 December 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleSales Director
Correspondence Address11 Cornwall Road
Herne Bay
Kent
CT6 7SY
Secretary NameMr Mark John Shearing
NationalityBritish
StatusResigned
Appointed09 December 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 1994)
RoleCompany Director
Correspondence Address11 Cornwall Road
Herne Bay
Kent
CT6 7SY
Secretary NameKim Dawn Pilling
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address30 Westbrook Avenue
Westbrook
Margate
Kent
CT9 5HA

Location

Registered AddressC/O Griffins Russell Sqaure
House 10-12 Russell Sqaure
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,317
Cash£580
Current Liabilities£80,547

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Statement of affairs (7 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
27 September 2002Registered office changed on 27/09/02 from: 100 high street whitstable kent CT5 1AT (1 page)
29 August 2002Registered office changed on 29/08/02 from: the avenue margate kent CT9 2ST (1 page)
16 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 December 2001Return made up to 09/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 January 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
8 December 1998Return made up to 09/12/98; no change of members (4 pages)
17 November 1998Full accounts made up to 31 August 1998 (15 pages)
20 April 1998Full accounts made up to 31 August 1997 (16 pages)
24 February 1998Return made up to 09/12/97; full list of members (8 pages)
23 June 1997Full accounts made up to 31 August 1996 (18 pages)
30 May 1997Registered office changed on 30/05/97 from: the avenue margate kent CT9 2ST (1 page)
12 December 1996Return made up to 09/12/96; no change of members (6 pages)
26 June 1996Full accounts made up to 31 August 1995 (17 pages)
1 February 1996Return made up to 09/12/95; change of members (6 pages)
5 June 1995Full accounts made up to 31 August 1994 (17 pages)
15 June 1988Annual return made up to 12/03/87 (5 pages)