Company NameW.Windle & Son Limited
DirectorGeoffrey Windle Manock
Company StatusDissolved
Company Number00564901
CategoryPrivate Limited Company
Incorporation Date18 April 1956(68 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Colin Reeder
NationalityBritish
StatusCurrent
Appointed01 August 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address23 Otley Street
Skipton
North Yorkshire
BD23 1DY
Director NameGeoffrey Windle Manock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(41 years after company formation)
Appointment Duration27 years
RoleRetired
Correspondence AddressLynton
Birstwith
Harrogate
North Yorkshire
HG3 3AG
Director NameMr Ronald Jackson Windle
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(35 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 April 1997)
RoleBuilding Contractor
Correspondence AddressNorwood Skipton Road
Gargrave
Skipton
North Yorkshire
BD23 3SA

Location

Registered AddressC/O Haines Watts Sterling House
1 Sheepscar Court Meanwood Road
Leeds West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1998Liquidators statement of receipts and payments (13 pages)
2 January 1998Registered office changed on 02/01/98 from: 23 otley street skipton north yorkshire BD23 1DY (1 page)
29 December 1997Appointment of a voluntary liquidator (4 pages)
29 December 1997Declaration of solvency (6 pages)
29 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 September 1997Return made up to 01/08/97; full list of members (6 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 June 1997Registered office changed on 24/06/97 from: east street gargrave skipton yorkshire BD23 3RS (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Return made up to 01/08/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 August 1995Return made up to 01/08/95; no change of members (4 pages)