Company NameWindmill Trading Limited
Company StatusDissolved
Company Number03192007
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameZoe Joyce Keating
NationalityBritish
StatusClosed
Appointed17 April 1997(11 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 19 September 2009)
RoleCompany Director
Correspondence Address1 Waverley Drive
Tunbridge Wells
Kent
TN2 4RX
Director NameBrian William Bunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2009)
RoleRetired Engineer
Correspondence Address108 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Director NameZoe Joyce Keating
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2003(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2009)
RoleHousewife
Correspondence Address1 Waverley Drive
Tunbridge Wells
Kent
TN2 4RX
Director NameZoe Joyce Keating
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleHouswife
Correspondence AddressBraemar House
6 Frant Road
Tunbridge Wells
Kent
TN2 5SE
Secretary NameBrain William Bunn
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleRetired
Correspondence Address108 Sutherland Avenue
Biggin Hill
Kent
TN16 3HH
Director NameMr Mark Keating
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 2002)
RoleProperty Dealer
Correspondence AddressWarren Bakery
Fletching Street
Mayfield
East Sussex
TN20 6TW
Secretary NameZoe Joyce Keating
NationalityBritish
StatusResigned
Appointed17 April 1997(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressBraemar House
6 Frant Road
Tunbridge Wells
Kent
TN2 5SE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBn Jackson Norton
Davis House 2nd Floor 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 July 2008Registered office changed on 29/07/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page)
22 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Resolution insolvency:miscellaneous ;- extraordinary resolution "in specie" (1 page)
22 July 2008Declaration of solvency (3 pages)
20 June 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
18 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
8 May 2007Return made up to 29/04/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Return made up to 29/04/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
17 May 2005Secretary's particulars changed (1 page)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
10 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
5 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
24 October 2002Particulars of mortgage/charge (4 pages)
26 April 2002Return made up to 29/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 May 2001Full accounts made up to 30 April 2000 (9 pages)
25 April 2001Return made up to 29/04/01; full list of members (7 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Full accounts made up to 30 April 1999 (9 pages)
2 May 1999Return made up to 29/04/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
29 April 1998Return made up to 29/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 30 April 1997 (11 pages)
18 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1997New director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
31 May 1996Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
29 April 1996Incorporation (15 pages)