Company NameWindcrown Limited
Company StatusDissolved
Company Number02592108
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date15 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clynes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(17 years after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxmoss Close
Helmshore
Rossendale
Lancashire
BB4 4PX
Director NameMr Nabiel Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(17 years after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartrams
Welton
East Yorkshire
HU15 1LX
Secretary NameMr Stephen John Wray
NationalityBritish
StatusClosed
Appointed09 April 2008(17 years after company formation)
Appointment Duration5 years, 4 months (closed 15 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Andrew James Eavis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 month, 4 weeks after company formation)
Appointment Duration17 years (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach Redcliff Road
Hessle
East Yorkshire
HU13 0HA
Director NameMr Noel Arthur Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 month, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Secretary NameMr Noel Arthur Thompson
NationalityBritish
StatusResigned
Appointed13 May 1991(1 month, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed14 December 2005(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£240,000
Net Worth£3,305,995
Cash£21,758
Current Liabilities£912,475

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
15 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
15 May 2013Return of final meeting in a creditors' voluntary winding up (6 pages)
22 February 2013Liquidators statement of receipts and payments to 11 February 2013 (6 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (6 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (6 pages)
5 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages)
7 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
12 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
14 September 2009Administrator's progress report to 8 August 2009 (12 pages)
14 September 2009Administrator's progress report to 8 August 2009 (12 pages)
14 September 2009Administrator's progress report to 8 August 2009 (12 pages)
15 June 2009Statement of administrator's proposal (28 pages)
15 June 2009Statement of administrator's proposal (28 pages)
27 May 2009Statement of administrator's proposal (29 pages)
27 May 2009Statement of administrator's proposal (29 pages)
23 April 2009Statement of administrator's proposal (28 pages)
23 April 2009Statement of administrator's proposal (28 pages)
20 March 2009Statement of affairs with form 2.14B (6 pages)
20 March 2009Statement of affairs with form 2.14B (6 pages)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Registered office changed on 25/02/2009 from bridge works hessle east yorkshire HU13 0TP (1 page)
25 February 2009Registered office changed on 25/02/2009 from bridge works hessle east yorkshire HU13 0TP (1 page)
25 February 2009Appointment of an administrator (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Director appointed nabiel khan (2 pages)
20 May 2008Director appointed nabiel khan (2 pages)
20 May 2008Declaration of assistance for shares acquisition (7 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Director appointed richard clynes (2 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Appointment terminated director andrew eavis (1 page)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Director appointed richard clynes (2 pages)
20 May 2008Appointment Terminated Director andrew eavis (1 page)
20 May 2008Declaration of assistance for shares acquisition (9 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Declaration of assistance for shares acquisition (8 pages)
20 May 2008Declaration of assistance for shares acquisition (7 pages)
20 May 2008Declaration of assistance for shares acquisition (9 pages)
8 May 2008Appointment terminated secretary simon lunt (1 page)
8 May 2008Secretary appointed stephen john wray (1 page)
8 May 2008Secretary appointed stephen john wray (1 page)
8 May 2008Appointment Terminated Secretary simon lunt (1 page)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
21 April 2007Return made up to 18/03/07; full list of members (6 pages)
21 April 2007Return made up to 18/03/07; full list of members (6 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
30 March 2006Return made up to 18/03/06; full list of members (7 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Declaration of assistance for shares acquisition (9 pages)
22 December 2005Declaration of assistance for shares acquisition (9 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 April 2005Return made up to 18/03/05; full list of members (8 pages)
12 April 2005Return made up to 18/03/05; full list of members (8 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
3 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
25 March 2004Return made up to 18/03/04; full list of members (8 pages)
25 March 2004Return made up to 18/03/04; full list of members (8 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
28 March 2003Return made up to 18/03/03; full list of members (8 pages)
28 March 2003Return made up to 18/03/03; full list of members (8 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
8 April 2002Return made up to 18/03/02; full list of members (7 pages)
8 April 2002Return made up to 18/03/02; full list of members (7 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
2 April 2001Return made up to 18/03/01; full list of members (8 pages)
2 April 2001Return made up to 18/03/01; full list of members (8 pages)
30 January 2001Full group accounts made up to 31 March 2000 (27 pages)
30 January 2001Full group accounts made up to 31 March 2000 (27 pages)
6 April 2000Return made up to 18/03/00; full list of members (7 pages)
6 April 2000Return made up to 18/03/00; full list of members (7 pages)
1 February 2000Full group accounts made up to 31 March 1999 (27 pages)
1 February 2000Full group accounts made up to 31 March 1999 (27 pages)
16 April 1999Return made up to 18/03/99; no change of members (4 pages)
16 April 1999Return made up to 18/03/99; no change of members (4 pages)
24 January 1999Full group accounts made up to 31 March 1998 (26 pages)
24 January 1999Full group accounts made up to 31 March 1998 (26 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Return made up to 15/03/98; full list of members (6 pages)
25 January 1998Full group accounts made up to 31 March 1997 (25 pages)
25 January 1998Full group accounts made up to 31 March 1997 (25 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 15/03/97; no change of members (4 pages)
17 April 1997Return made up to 15/03/97; no change of members (4 pages)
8 January 1997Full group accounts made up to 31 March 1996 (29 pages)
8 January 1997Full group accounts made up to 31 March 1996 (29 pages)
11 April 1996Return made up to 15/03/96; no change of members (4 pages)
11 April 1996Return made up to 15/03/96; no change of members (4 pages)
3 August 1995Full group accounts made up to 31 March 1995 (30 pages)
3 August 1995Full group accounts made up to 31 March 1995 (30 pages)
23 April 1995Return made up to 15/03/95; full list of members (6 pages)
23 April 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 March 1992Ad 06/09/91--------- £ si 100000@1 (2 pages)
20 March 1992Ad 06/09/91--------- £ si 100000@1 (2 pages)
25 February 1992Ad 06/09/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
25 February 1992Ad 06/09/91--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 September 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
18 September 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
15 March 1991Incorporation (13 pages)
15 March 1991Incorporation (13 pages)