About

Registered Number: 08527284
Date of Incorporation: 13/05/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years ago)
Registered Address: 43 Broomfield Road, Chelmsford, CM1 1SY,

 

Based in Chelmsford, Windy Farm Ltd was founded on 13 May 2013, it's status at Companies House is "Dissolved". The companies directors are Gilks, Molly, Gilks, Thomas William, Gilks, Thomas William, The Company Warehouse Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILKS, Thomas William 27 December 2013 31 December 2013 1
GILKS, Thomas William 13 May 2013 01 April 2014 1
THE COMPANY WAREHOUSE LIMITED 13 May 2013 17 January 2014 1
Secretary Name Appointed Resigned Total Appointments
GILKS, Molly 01 January 2014 17 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 01 April 2014
CERTNM - Change of name certificate 20 January 2014
AD01 - Change of registered office address 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA01 - Change of accounting reference date 20 January 2014
AP01 - Appointment of director 18 January 2014
AD01 - Change of registered office address 18 January 2014
AA - Annual Accounts 18 January 2014
AA01 - Change of accounting reference date 18 January 2014
TM01 - Termination of appointment of director 18 January 2014
AP02 - Appointment of corporate director 17 January 2014
TM02 - Termination of appointment of secretary 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AD01 - Change of registered office address 17 January 2014
AP03 - Appointment of secretary 14 January 2014
AP01 - Appointment of director 14 January 2014
CERTNM - Change of name certificate 13 January 2014
AD01 - Change of registered office address 13 January 2014
AD01 - Change of registered office address 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 28 December 2013
AD01 - Change of registered office address 28 December 2013
TM01 - Termination of appointment of director 26 December 2013
AD01 - Change of registered office address 25 December 2013
AP01 - Appointment of director 24 December 2013
AD01 - Change of registered office address 24 December 2013
AD01 - Change of registered office address 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AD01 - Change of registered office address 10 October 2013
AP01 - Appointment of director 10 October 2013
AD01 - Change of registered office address 10 October 2013
AD01 - Change of registered office address 27 August 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AP01 - Appointment of director 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 18 August 2013
TM01 - Termination of appointment of director 18 August 2013
AP01 - Appointment of director 16 August 2013
AD01 - Change of registered office address 15 August 2013
NEWINC - New incorporation documents 13 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.