About

Registered Number: 04417879
Date of Incorporation: 16/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Adelphi Chambers, 30 Hoghton Street, Southport, Merseyside, PR9 0NZ

 

Founded in 2002, Windle Properties Ltd have registered office in Southport, it's status is listed as "Dissolved". The companies directors are listed as Windle, Irene Valerie, Windle, Ellis Graham in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDLE, Ellis Graham 16 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WINDLE, Irene Valerie 16 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
3.6 - Abstract of receipt and payments in receivership 07 May 2014
3.6 - Abstract of receipt and payments in receivership 07 May 2014
3.6 - Abstract of receipt and payments in receivership 07 May 2014
3.6 - Abstract of receipt and payments in receivership 07 May 2014
RM02 - N/A 25 April 2014
RM02 - N/A 25 April 2014
RM02 - N/A 25 April 2014
RM02 - N/A 25 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 29 January 2014
RM01 - N/A 04 September 2013
RM01 - N/A 04 September 2013
RM01 - N/A 20 August 2013
RM01 - N/A 20 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 25 April 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 21 April 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2005
123 - Notice of increase in nominal capital 17 February 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 October 2006 Outstanding

N/A

Mortgage 12 April 2006 Outstanding

N/A

Charge not registered at companies house 22 September 2005 Outstanding

N/A

Charge not registered at companies house 20 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.