Company NameWindsor Nominees Limited
Company StatusDissolved
Company Number01952423
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesSkimode Limited and Hill Bradford Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2010(24 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 05 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 America Square
London
EC3N 2LU
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 June 2001)
RoleAccountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1995)
RoleAccountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed07 March 1996(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameWindsor Trustees Limited (Corporation)
StatusResigned
Appointed15 May 1995(9 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 April 2010)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
3 June 2010Appointment of Christopher Peter Paul Murphy as a director (3 pages)
3 June 2010Termination of appointment of Windsor Trustees Limited as a director (2 pages)
3 June 2010Appointment of Christopher Peter Paul Murphy as a director (3 pages)
3 June 2010Termination of appointment of Windsor Trustees Limited as a director (2 pages)
28 May 2010Termination of appointment of Windsor Trustees Limited as a director (1 page)
28 May 2010Termination of appointment of Windsor Trustees Limited as a director (1 page)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Director's change of particulars / windsor trustees LIMITED / 16/03/2009 (1 page)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Director's Change of Particulars / windsor trustees LIMITED / 16/03/2009 / HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
23 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
23 July 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; Date of Birth was: 21-May-1990, now: none; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
24 June 2009Full accounts made up to 30 September 2008 (10 pages)
24 June 2009Full accounts made up to 30 September 2008 (10 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
30 July 2008Full accounts made up to 30 September 2007 (10 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
28 July 2008Return made up to 22/07/08; full list of members (3 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 2 america square london EC3N 2LU (1 page)
30 April 2007Registered office changed on 30/04/07 from: 2 america square london EC3N 2LU (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2007New secretary appointed (2 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Return made up to 01/08/06; full list of members (6 pages)
12 September 2006Return made up to 01/08/06; full list of members (6 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
23 August 2005Return made up to 01/08/05; full list of members (6 pages)
28 July 2005Full accounts made up to 30 September 2004 (8 pages)
28 July 2005Full accounts made up to 30 September 2004 (8 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (6 pages)
27 July 2004Full accounts made up to 30 September 2003 (8 pages)
27 July 2004Full accounts made up to 30 September 2003 (8 pages)
30 July 2003Return made up to 01/08/03; full list of members (6 pages)
30 July 2003Return made up to 01/08/03; full list of members (6 pages)
12 July 2003Full accounts made up to 30 September 2002 (8 pages)
12 July 2003Full accounts made up to 30 September 2002 (8 pages)
30 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Return made up to 01/08/02; full list of members (6 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
26 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
26 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
15 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 August 2001Return made up to 01/08/01; full list of members (6 pages)
17 July 2001Full accounts made up to 30 September 2000 (8 pages)
17 July 2001Full accounts made up to 30 September 2000 (8 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
16 August 2000Return made up to 01/08/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (8 pages)
23 March 2000Full accounts made up to 30 September 1999 (8 pages)
19 August 1999Return made up to 01/08/99; no change of members (6 pages)
19 August 1999Return made up to 01/08/99; no change of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (8 pages)
16 July 1999Full accounts made up to 30 September 1998 (8 pages)
22 June 1999Secretary's particulars changed (1 page)
22 June 1999Secretary's particulars changed (1 page)
30 July 1998Return made up to 01/08/98; no change of members (4 pages)
30 July 1998Return made up to 01/08/98; no change of members (4 pages)
26 June 1998Full accounts made up to 30 September 1997 (8 pages)
26 June 1998Full accounts made up to 30 September 1997 (8 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
26 August 1997Return made up to 01/08/97; full list of members (6 pages)
26 August 1997Return made up to 01/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
7 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 01/08/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
22 July 1996Secretary's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
26 March 1996Secretary resigned;new secretary appointed (3 pages)
26 March 1996Secretary resigned;new secretary appointed (3 pages)
5 October 1995Full accounts made up to 30 September 1994 (10 pages)
5 October 1995Full accounts made up to 30 September 1994 (10 pages)
18 August 1995Return made up to 01/08/95; no change of members (10 pages)
18 August 1995Return made up to 01/08/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
10 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1987Return made up to 16/04/87; full list of members (6 pages)
19 May 1987Return made up to 16/04/87; full list of members (6 pages)
9 December 1985Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 1985Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 1985Memorandum and Articles of Association (11 pages)
9 December 1985Memorandum and Articles of Association (11 pages)
4 November 1985Company name changed\certificate issued on 04/11/85 (2 pages)
4 November 1985Company name changed\certificate issued on 04/11/85 (2 pages)
3 October 1985Certificate of incorporation (1 page)
3 October 1985Certificate of incorporation (1 page)