About

Registered Number: 05378158
Date of Incorporation: 28/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 18 Frances Road, Harbury, Leamington Spa, Warwickshire, CV33 9JG

 

Based in Leamington Spa in Warwickshire, Windmills Nursery School Ltd was registered on 28 February 2005. The companies directors are Lines, Sally May, Giblin, Katharine, Kennedy, Elaine Marie, Lines, Sally May, Powell, Haidee Ann Bingham, Varriale, Tina Louise, Baldwin, Alison Clare, Flanagan, Eilish, Lockley, Joanne Francesca, Perrett, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBLIN, Katharine 01 October 2012 - 1
KENNEDY, Elaine Marie 28 February 2005 - 1
LINES, Sally May 01 May 2011 - 1
POWELL, Haidee Ann Bingham 01 September 2010 - 1
VARRIALE, Tina Louise 28 February 2005 - 1
BALDWIN, Alison Clare 01 March 2009 26 March 2012 1
FLANAGAN, Eilish 28 February 2005 31 August 2010 1
LOCKLEY, Joanne Francesca 28 February 2005 15 March 2008 1
PERRETT, Nicola 28 February 2005 12 September 2012 1
Secretary Name Appointed Resigned Total Appointments
LINES, Sally May 12 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
AP01 - Appointment of director 07 November 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 01 June 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
288a - Notice of appointment of directors or secretaries 25 June 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 08 January 2007
225 - Change of Accounting Reference Date 30 June 2006
363a - Annual Return 21 March 2006
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.