Company NameWindmill Creative Limited
DirectorsJames Tindall and Gerald Michael Donovan
Company StatusDissolved
Company Number02824736
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJames Tindall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleConsultant
Correspondence Address16 Douglas Court
Main Road Biggin Hill
Westerham
Kent
TN16 3LQ
Secretary NameJames Tindall
NationalityBritish
StatusCurrent
Appointed19 October 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleConsultant
Correspondence Address16 Douglas Court
Main Road Biggin Hill
Westerham
Kent
TN16 3LQ
Director NameGerald Michael Donovan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address11 Sophia Square
Sovereign View
Rotherhithe
London
SE16 1XL
Director NameMr Brian Leslie Sharland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 November 1994)
RoleCompany Director
Correspondence Address3 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameAnthony Valentine Patient
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(2 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 July 1996)
RoleProduction Director
Correspondence Address42 Nightingale Way
Beckton
London
E6 4JR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6 And 7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1997Notice of Constitution of Liquidation Committee (2 pages)
27 May 1997Appointment of a voluntary liquidator (1 page)
27 May 1997Statement of affairs (8 pages)
27 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1997Registered office changed on 19/05/97 from: 87 saffron hill london EC1N 8QU (1 page)
13 March 1997Return made up to 07/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
30 November 1995Full accounts made up to 31 July 1994 (9 pages)
30 November 1995Full accounts made up to 30 November 1994 (9 pages)
20 November 1995Ad 10/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1995New director appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: 11 sophia square sovereign view rotherhithe london SE16 (1 page)
29 August 1995Return made up to 07/06/95; full list of members (6 pages)