Company NameWindsor International Limited
Company StatusDissolved
Company Number02464287
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameWindsor Nominees Limited (Corporation)
StatusClosed
Appointed13 March 1996(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2008)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed12 February 2007(17 years after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
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 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)
RoleChartered Secretary
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed15 March 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 12 months (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

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Application for striking-off (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2007Director's particulars changed (1 page)
9 March 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)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (8 pages)
1 February 2006Return made up to 24/01/06; full list of members (7 pages)
28 July 2005Full accounts made up to 30 September 2004 (8 pages)
17 January 2005Return made up to 24/01/05; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (8 pages)
20 January 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2003Full accounts made up to 30 September 2002 (9 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2002Full accounts made up to 30 September 2001 (8 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
11 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
25 January 2001Return made up to 24/01/01; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 February 2000Return made up to 24/01/00; full list of members (6 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 June 1999Secretary's particulars changed (1 page)
12 February 1999Return made up to 24/01/99; no change of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
13 February 1998Return made up to 24/01/98; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (7 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Secretary's particulars changed (1 page)
26 March 1996New director appointed (3 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
19 March 1996Return made up to 24/01/96; no change of members (5 pages)
23 May 1995Full accounts made up to 30 September 1994 (7 pages)