Company NameWindsor UK Limited
Company StatusDissolved
Company Number02464182
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameRealgrid Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 19 June 2012)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration1 week (resigned 31 January 1992)
RoleFinancial Director
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Director NameMr Michael David Eagles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1997)
RoleInsurance Broker
Correspondence Address25 Upbrook Mews
London
W2 3HG
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameMr William John Garside
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 1997)
RoleInsurance Broker
Correspondence Address17 Cannon Hall Drive
Clifton
Brighouse
West Yorkshire
HD6 4JR
Director NameBrian Edward Hasler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleChrtered Secretary
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameMichael John McKim
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 September 2005)
RoleInsurance Broker
Correspondence AddressKine House 35 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AL
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ostrakon Capital (2) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£327,401

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7rd on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (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)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
7 September 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; 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)
7 September 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (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 EC2A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC2A 1RS (1 page)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
6 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(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)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Return made up to 24/01/08; 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)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 24/01/07; full list of members (5 pages)
23 February 2007Registered office changed on 23/02/07 from: 2 america square london EC2N 2LU (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 24/01/07; full list of members (5 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
1 February 2006Return made up to 24/01/06; full list of members (7 pages)
1 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
28 July 2005Full accounts made up to 30 September 2004 (9 pages)
28 July 2005Full accounts made up to 30 September 2004 (9 pages)
17 January 2005Return made up to 24/01/05; full list of members (6 pages)
17 January 2005Return made up to 24/01/05; full list of members (6 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
3 August 2004Full accounts made up to 30 September 2003 (9 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
20 January 2004Return made up to 24/01/04; full list of members (6 pages)
25 July 2003Full accounts made up to 30 September 2002 (8 pages)
25 July 2003Full accounts made up to 30 September 2002 (8 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
1 February 2002Return made up to 24/01/02; full list of members (6 pages)
1 February 2002Return made up to 24/01/02; 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)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
31 March 2000Full accounts made up to 30 September 1999 (8 pages)
31 March 2000Full accounts made up to 30 September 1999 (8 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (7 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
12 February 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1999Return made up to 24/01/99; full list of members (6 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
26 June 1998Full accounts made up to 30 September 1997 (9 pages)
26 June 1998Full accounts made up to 30 September 1997 (9 pages)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
3 August 1997Full accounts made up to 30 September 1996 (10 pages)
19 February 1997Return made up to 24/01/97; no change of members (4 pages)
19 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
3 August 1996Full accounts made up to 30 September 1995 (10 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
27 March 1996Return made up to 24/01/96; full list of members (9 pages)
27 March 1996Return made up to 24/01/96; full list of members (9 pages)
27 March 1996Director's particulars changed (2 pages)
27 March 1996Director's particulars changed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 September 1991Particulars of mortgage/charge (6 pages)
10 September 1991Particulars of mortgage/charge (6 pages)
19 June 1990Memorandum and Articles of Association (13 pages)
19 June 1990Memorandum and Articles of Association (13 pages)
5 June 1990Company name changed realgrid LIMITED\certificate issued on 06/06/90 (2 pages)
5 June 1990Company name changed realgrid LIMITED\certificate issued on 06/06/90 (2 pages)
26 January 1990Incorporation (9 pages)
26 January 1990Incorporation (9 pages)