Company NameWindmill Hastings Limited
Company StatusDissolved
Company Number02805690
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Andrew John Hinds
NationalityBritish
StatusClosed
Appointed09 May 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address103 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN3 0XB
Director NameMr Bassam Mohamed Yaseen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameMr Keith Adrian Sewell
NationalityBritish
StatusResigned
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Director NameDonald Alfred Charles Hewitt
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressHeneage Farm
Windlesham Road Chobham
Woking
Surrey
GU24 8QR
Secretary NameMr Bassam Mohamed Yaseen
NationalityBritish
StatusResigned
Appointed02 February 1994(10 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doon Brae
Pennington Road Southborough
Tunbridge Wells
Kent
TN4 0TF
Secretary NameKenneth Charles Budd
NationalityBritish
StatusResigned
Appointed24 March 1994(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address39 Larksfield
Englefield Green
Egham
Surrey
TW20 0RB
Director NameDouglas Michael Clanchy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2000)
RoleFinance Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB
Secretary NameDouglas Michael Clanchy
NationalityBritish
StatusResigned
Appointed04 November 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2000)
RoleCompany Director
Correspondence AddressCollingwood Lodge 7 Portsmouth Road
Camberley
Surrey
GU15 1LB
Director NameStuart Douglas Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address13 Mickle Hill
Sandhurst
Berkshire
GU47 8QP
Director NameJohn Henry Cosson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ewhurst Close
Hastings
East Sussex
TN34 2JR
Director NameMrs Sandra Ann Collins
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(8 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2001)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadhurst Park
Sunbury On Thames
Middlesex
TW16 7NH
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£4,965,242
Gross Profit£1,215,602
Net Worth£535,703
Cash£210
Current Liabilities£2,155,636

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
22 December 2003Receiver's abstract of receipts and payments (3 pages)
15 December 2003Receiver ceasing to act (1 page)
27 November 2003Receiver ceasing to act (1 page)
26 November 2003Receiver's abstract of receipts and payments (3 pages)
5 December 2002Receiver's abstract of receipts and payments (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 61 windmill rd sunbury-on-thames middlesex TW16 7DT (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Statement of Affairs in administrative receivership following report to creditors (12 pages)
22 February 2002Administrative Receiver's report (11 pages)
31 December 2001Director resigned (1 page)
5 October 2001Appointment of receiver/manager (1 page)
9 May 2001Return made up to 01/04/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (17 pages)
14 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
10 May 2000Return made up to 01/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Particulars of mortgage/charge (7 pages)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
10 August 1999New director appointed (3 pages)
1 July 1999Return made up to 01/04/99; full list of members (6 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 February 1999New director appointed (2 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (20 pages)
20 November 1998Particulars of mortgage/charge (6 pages)
19 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1998Particulars of mortgage/charge (10 pages)
19 November 1998Declaration of assistance for shares acquisition (4 pages)
20 May 1998Return made up to 01/04/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (18 pages)
23 April 1997Return made up to 01/04/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (19 pages)
15 May 1996Return made up to 01/04/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (20 pages)
18 May 1995Return made up to 01/04/95; no change of members (4 pages)