About

Registered Number: 02998605
Date of Incorporation: 06/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 54d Frome Road, Bradford On Avon, Wiltshire, BA15 1LA

 

Windsor Consulting Ltd was registered on 06 December 1994, it's status is listed as "Dissolved". The companies directors are listed as Windsor, Alfred Thomas, Windsor, Janice Mary at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDSOR, Alfred Thomas 06 December 1994 - 1
WINDSOR, Janice Mary 06 December 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 14 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 07 December 2012
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 09 February 2009
363s - Annual Return 17 January 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 March 2001
287 - Change in situation or address of Registered Office 26 March 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 12 February 1999
AA - Annual Accounts 07 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
363s - Annual Return 04 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 31 January 1997
RESOLUTIONS - N/A 04 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 24 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.