About

Registered Number: 02513275
Date of Incorporation: 19/06/1990 (33 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

 

Founded in 1990, T. Windess Ltd has its registered office in Hampshire. The current directors of the business are listed as Windess, Joan Ann, Windess, Terence Alfred in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDESS, Terence Alfred N/A - 1
Secretary Name Appointed Resigned Total Appointments
WINDESS, Joan Ann 26 May 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 08 September 2016
CH01 - Change of particulars for director 08 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 15 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
363a - Annual Return 16 August 2002
AA - Annual Accounts 01 October 2001
363a - Annual Return 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 20 June 2000
363a - Annual Return 19 July 1999
AA - Annual Accounts 15 July 1999
363a - Annual Return 25 June 1998
AA - Annual Accounts 02 June 1998
363a - Annual Return 28 August 1997
AA - Annual Accounts 20 August 1997
AA - Annual Accounts 04 November 1996
363a - Annual Return 23 August 1996
363x - Annual Return 30 June 1995
AA - Annual Accounts 05 June 1995
AA - Annual Accounts 23 June 1994
363x - Annual Return 23 June 1994
363x - Annual Return 28 June 1993
AA - Annual Accounts 04 June 1993
288 - N/A 04 June 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 20 June 1992
363b - Annual Return 23 July 1991
395 - Particulars of a mortgage or charge 06 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1990
288 - N/A 25 June 1990
NEWINC - New incorporation documents 19 June 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.