Company NameWindsor Furnishings Limited
DirectorNicola Susanne Shenston
Company StatusDissolved
Company Number02677379
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMrs Deanna Christine Heybourn
NationalityBritish
StatusCurrent
Appointed28 April 1992(3 months, 2 weeks after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address23 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameNicola Susanne Shenston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleSenior Manager
Correspondence Address25 27 Station Raod
Gerards Cross
Buckinghamshire
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Christopher Shenston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Ledger Lane Fifield
Maidenhead
Berkshire
SL6 2NT
Director NameMr Frederick Charles Shenston
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address71 Imperial Road
Windsor
Berkshire
SL4 3RU

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999O/C liq ipo (3 pages)
25 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Statement of affairs (7 pages)
25 May 1999Registered office changed on 25/05/99 from: 40-50 st leonards road windsor berkshire SL4 3BY (1 page)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
30 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
5 August 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
29 July 1998Director resigned (1 page)
29 April 1997Particulars of mortgage/charge (3 pages)
6 April 1997Return made up to 14/01/97; no change of members (4 pages)
2 April 1996Return made up to 14/01/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 March 1995 (10 pages)