WINDGATE LIMITED
Overview
| Company Name | WINDGATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471755 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINDGATE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WINDGATE LIMITED located?
| Registered Office Address | Battlefield House Kidderminster Road, Dodford B61 9AD Bromsgrove Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINDGATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLISHLONG LIMITED | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for WINDGATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for WINDGATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Nov 26, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Peter John Kavanagh on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2005 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2004 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WINDGATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAVANAGH, Christine Mary | Secretary | Battlefield House Kidderminster Road Dodford B61 9AD Bromsgrove Worcestershire | British | 75139690001 | ||||||
| KAVANAGH, Peter John | Director | Battlefield House Kidderminster Road Dodford B61 9AD Bromsgrove Worcestershire | England | British | 81581870001 | |||||
| COWIN, Michael Edward | Secretary | 5 Cronk Y Berry Mews IM2 6HQ Douglas Isle Of Man | British | 82891770001 | ||||||
| HIGGINS, Elaine Joyce | Secretary | Birchleigh House Hillberry Road IM3 4EU Onchan Isle Of Man | British | 74972780001 | ||||||
| KAVANAGH, Christine Mary | Secretary | Battlefield House Kidderminster Road Dodford B61 9AD Bromsgrove Worcestershire | British | 75139690001 | ||||||
| LEWIS, Donald Grenville | Secretary | 31 Kyle Avenue Whitchurch CF4 1SR Cardiff South Glamorgan | British | 47926150001 | ||||||
| PLUMMER, Ian James | Secretary | 21 Appledene Court Woodlands View ISLE-MAN Braddan Isle Of Man | British | 47963090001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COWIN, Michael Edward | Director | 5 Cronk Y Berry Mews IM2 6HQ Douglas Isle Of Man | British | 82891770001 | ||||||
| DAINE, Christopher | Director | 4 Hillberry Heights IM2 7BP Douglas Governors Hill Isle Of Man | British | 85168300001 | ||||||
| EPPLESTON, Stephen Mark | Director | 83 Anagh Coar Road IM2 2AS Douglas Isle Of Man | Manx | 73922160001 | ||||||
| GARDINER, Iain | Director | 47 Lhonvane Close Onchan IM3 3BB Douglas Isle Of Man | British | 53261260001 | ||||||
| GODDARD, Niamh | Director | Orrys Dene Ramsey Road IM4 7PU Laxey Isle Of Man | Irish | 88734620001 | ||||||
| HARRIS, Leslie | Director | Flat 2 Grand Court West Grand Drive SS9 1BQ Leigh On Sea Essex | British | 47926120001 | ||||||
| KAVANAGH, Peter John | Director | Battlefield House Kidderminster Road Dodford B61 9AD Bromsgrove Worcestershire | England | British | 81581870001 | |||||
| LEWIS, Donald Grenville | Director | 31 Kyle Avenue Whitchurch CF4 1SR Cardiff South Glamorgan | British | 47926150001 | ||||||
| PALMER, Diane Jane | Director | Ballarowan 48 Alexander Drive IM2 3QH Douglas Isle Of Man | British | 95016960001 | ||||||
| WILLIS, Samantha Jayne | Director | 24 Ennerdale Avenue IM3 2DL Onchan Isle Of Man | Isle Of Man | British | 102956890001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| MANGARELLE LIMITED | Director | Beaufort House PO BOX 438 FOREIGN Road Town Tortola British Virgin Islands | 89835690001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0