Company NameWindsor Lodge Nursing Home Ltd.
Company StatusDissolved
Company Number04696822
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)
Dissolution Date7 August 2007 (16 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElizabeth Catherine Grant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleRegistered Nurse
Correspondence Address29 Nesfield Close
Harrogate
North Yorkshire
HG1 2BL
Director NameKeith Ludlam
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NameMarjorie Rose Ludlam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleMatron
Correspondence Address71 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Director NameFiona Ann Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleRegistered Nurse
Correspondence Address10 Pasture Crescent
Knaresborough
North Yorkshire
HG5 0PF
Secretary NameKeith Ludlam
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address71 Kings Road
Harrogate
North Yorkshire
HG1 5HP
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£400
Cash£32
Current Liabilities£21,419

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Application for striking-off (1 page)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
24 November 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
14 March 2006Return made up to 13/03/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2003Secretary resigned (1 page)