About

Registered Number: 03973405
Date of Incorporation: 14/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2015 (8 years and 10 months ago)
Registered Address: The Brackens, London Road, Ascot, Berkshire, SL5 8BE

 

Windsor & Maidenhead Crossroads Ltd was founded on 14 April 2000 and are based in Ascot in Berkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 14 directors listed as Dare, Geoffrey John, Matthews, Anthony Joseph, West, Angela Mary, Horton, Rachel Elizabeth, Allen, Brenda Rose, Clark, James, Gordon-smith, Anthony George, Joseph, Sheila, Kingstone, Stuart Francis, Lohr, Karin, Morris, John, Oakley, Colin, Parker, Muriel Denise, Seurre, Philip Raymond for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARE, Geoffrey John 20 April 2011 - 1
MATTHEWS, Anthony Joseph 14 April 2000 - 1
WEST, Angela Mary 09 May 2000 - 1
ALLEN, Brenda Rose 09 May 2000 27 October 2001 1
CLARK, James 09 May 2000 11 October 2000 1
GORDON-SMITH, Anthony George 09 May 2000 06 June 2007 1
JOSEPH, Sheila 09 May 2000 10 March 2012 1
KINGSTONE, Stuart Francis 13 December 2000 02 October 2004 1
LOHR, Karin 27 September 2003 01 October 2005 1
MORRIS, John 13 October 2007 28 August 2013 1
OAKLEY, Colin 14 April 2000 12 October 2002 1
PARKER, Muriel Denise 02 October 2004 07 April 2008 1
SEURRE, Philip Raymond 10 January 2013 15 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Rachel Elizabeth 25 February 2003 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2015
AD01 - Change of registered office address 11 April 2014
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 10 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
4.20 - N/A 10 April 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 26 May 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 12 May 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 18 May 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 11 May 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
225 - Change of Accounting Reference Date 24 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.