Company NameWindmill Hills Care Home Limited
DirectorsMatthew Cardwell Glowasky and Philip Antony Smith
Company StatusLiquidation
Company Number03164158
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NameWindmill Hills (Gateshead) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2015(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(19 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameMr Brian Roffey
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address201 Tulketh Road
Preston
Lancashire
PR2 1ES
Secretary NameMr Brian Roffey
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address201 Tulketh Road
Preston
Lancashire
PR2 1ES
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 October 2013)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameLinda Baxter-Rodler
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 January 2002)
RoleAdministrator
Correspondence AddressX26 Humbledon Park
Sunderland
SR3 4AA
Secretary NameJoan Finley
NationalityBritish
StatusResigned
Appointed28 January 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2008)
RoleBusiness Manager
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed01 January 2004(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameMr Paul Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 August Court Yard
Gateshead
Tyne & Wear
NE8 2DL
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(13 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Correspondence AddressGateway House Gateway West
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2015)
RoleProfessional Interim Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexeccaregroup.co.uk

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Executive Care Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,587,482
Gross Profit£433,995
Net Worth-£1,720,928
Cash£81,615
Current Liabilities£259,394

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2020 (4 years, 2 months ago)
Next Return Due21 March 2021 (overdue)

Charges

14 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 22 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in the definition of charged assets in the share pledge, a fixed charge over 2 ordinary shares of £1.00 each in world trade properties limited. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 22 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in the definition of the charged assets within the share pledge, a fixed charge over 2 ordinary shares of £1.00 each in quarter care LTD. Notification of addition to or amendment of charge.
Outstanding
5 October 2004Delivered on: 8 October 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site adjoining 2 pecks cottage newbiggen hall westerhope. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 February 2004Delivered on: 11 February 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 2004Delivered on: 13 March 2004
Satisfied on: 21 March 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being windmill hills nursing home mulgrave terrace t/n TY204781. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

27 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
27 January 2021Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 27 January 2021 (2 pages)
30 December 2020Appointment of a voluntary liquidator (3 pages)
30 December 2020Declaration of solvency (5 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 November 2018Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR England to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page)
11 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
30 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
30 June 2017Notification of Mariposa Care Limited as a person with significant control on 16 June 2017 (2 pages)
30 June 2017Cessation of Rossco (1334) Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Mariposa Care Limited as a person with significant control on 16 June 2017 (2 pages)
30 June 2017Notification of Mariposa Care Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017 (1 page)
30 June 2017Cessation of Crossco (1334) Limited as a person with significant control on 16 June 2017 (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 September 2016Satisfaction of charge 031641580005 in full (4 pages)
14 September 2016Satisfaction of charge 031641580006 in full (4 pages)
14 September 2016Satisfaction of charge 031641580004 in full (4 pages)
14 September 2016Satisfaction of charge 1 in full (4 pages)
14 September 2016Satisfaction of charge 031641580005 in full (4 pages)
14 September 2016Satisfaction of charge 031641580004 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
14 September 2016Satisfaction of charge 031641580006 in full (4 pages)
14 September 2016Satisfaction of charge 3 in full (4 pages)
14 September 2016Satisfaction of charge 1 in full (4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
24 February 2016Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages)
24 February 2016Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
16 April 2015Full accounts made up to 31 March 2014 (15 pages)
16 April 2015Full accounts made up to 31 March 2014 (15 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
6 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015 (1 page)
25 November 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
25 November 2014Group of companies' accounts made up to 31 March 2013 (21 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approval and company business 14/10/2013
(5 pages)
4 November 2013Memorandum and Articles of Association (5 pages)
4 November 2013Memorandum and Articles of Association (5 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approval and company business 14/10/2013
(5 pages)
23 October 2013Registration of charge 031641580006 (31 pages)
23 October 2013Registration of charge 031641580006 (31 pages)
22 October 2013Registration of charge 031641580004 (17 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Registration of charge 031641580005 (19 pages)
22 October 2013Registration of charge 031641580005 (19 pages)
22 October 2013Registration of charge 031641580004 (17 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 July 2012Full accounts made up to 31 October 2011 (15 pages)
31 July 2012Full accounts made up to 31 October 2011 (15 pages)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 October 2010 (17 pages)
13 July 2011Full accounts made up to 31 October 2010 (17 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 October 2009 (16 pages)
28 July 2010Full accounts made up to 31 October 2009 (16 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
27 August 2009Full accounts made up to 31 October 2008 (16 pages)
21 July 2009Director appointed david micheal harrison (2 pages)
21 July 2009Director appointed david micheal harrison (2 pages)
8 July 2009Director appointed paul musgrave (1 page)
8 July 2009Director appointed paul musgrave (1 page)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 November 2008Full accounts made up to 31 October 2007 (15 pages)
28 November 2008Full accounts made up to 31 October 2007 (15 pages)
4 November 2008Appointment terminated director joan finley (1 page)
4 November 2008Appointment terminated director joan finley (1 page)
1 September 2008Auditor's resignation (1 page)
1 September 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (2 pages)
24 July 2008Auditor's resignation (2 pages)
5 March 2008Return made up to 07/02/08; no change of members (7 pages)
5 March 2008Return made up to 07/02/08; no change of members (7 pages)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
3 March 2007Return made up to 07/02/07; full list of members (7 pages)
3 March 2007Return made up to 07/02/07; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 April 2006Return made up to 07/02/06; full list of members (2 pages)
5 April 2006Return made up to 07/02/06; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 June 2005Return made up to 07/02/05; full list of members (3 pages)
1 June 2005Return made up to 07/02/05; full list of members (3 pages)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
8 May 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
8 May 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2004New director appointed (2 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
11 February 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Registered office changed on 10/01/04 from: unit 22 quay level saint peters wharf newcastle upon tyne NE6 1TZ (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Registered office changed on 10/01/04 from: unit 22 quay level saint peters wharf newcastle upon tyne NE6 1TZ (1 page)
10 January 2004Secretary resigned (1 page)
8 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
8 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
21 February 2003Return made up to 07/02/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
9 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2002New secretary appointed (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (1 page)
30 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
27 February 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Full accounts made up to 28 February 2000 (9 pages)
27 February 2001Full accounts made up to 28 February 2000 (9 pages)
23 August 2000Return made up to 23/02/00; full list of members (6 pages)
23 August 2000Full accounts made up to 28 February 1999 (9 pages)
23 August 2000Return made up to 23/02/00; full list of members (6 pages)
23 August 2000Full accounts made up to 28 February 1999 (9 pages)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
22 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 September 1998Company name changed windmill hills (gateshead) limit ed\certificate issued on 16/09/98 (2 pages)
15 September 1998Company name changed windmill hills (gateshead) limit ed\certificate issued on 16/09/98 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 201 tulketh road ashton preston lancashire PR2 1ES (1 page)
14 September 1998Registered office changed on 14/09/98 from: 201 tulketh road ashton preston lancashire PR2 1ES (1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Return made up to 23/02/98; no change of members (5 pages)
17 March 1998Return made up to 23/02/98; no change of members (5 pages)
22 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 February 1997Return made up to 23/02/97; full list of members (6 pages)
28 February 1997Return made up to 23/02/97; full list of members (6 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
23 February 1996Incorporation (16 pages)
23 February 1996Incorporation (16 pages)