Company NameWindowbadger Limited
Company StatusDissolved
Company Number00687188
CategoryPrivate Limited Company
Incorporation Date21 March 1961(62 years, 7 months ago)
Previous NameKerr'S Minerals Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJohn Darbyshire
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(35 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameRoberta Ann Darbyshire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(35 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Secretary NameRoberta Ann Darbyshire
NationalityBritish
StatusCurrent
Appointed26 March 1996(35 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameJohn James McEvoy
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(35 years after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameEdith Doreen Latham
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressLakelands 15 St Anns Road
St Helens
Merseyside
WA10 4AR
Director NameMr Eric Latham
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address15 St Anns Road
St Helens
Merseyside
WA10 4AR
Secretary NameEdith Doreen Latham
NationalityBritish
StatusResigned
Appointed21 September 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1996)
RoleCompany Director
Correspondence AddressLakelands 15 St Anns Road
St Helens
Merseyside
WA10 4AR

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£146,238
Cash£8,735
Current Liabilities£246,157

Accounts

Latest Accounts30 April 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 June 2004Dissolved (1 page)
6 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
14 August 2003O/C 18/07/03 rem/appt liqs (23 pages)
14 August 2003Appointment of a voluntary liquidator (1 page)
14 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
24 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
15 March 2001Receiver ceasing to act (1 page)
20 December 2000Receiver's abstract of receipts and payments (3 pages)
14 December 2000Registered office changed on 14/12/00 from: sovereign house queen street manchester M2 5HR (1 page)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Statement of affairs (5 pages)
14 December 1999Receiver's abstract of receipts and payments (3 pages)
15 March 1999Administrative Receiver's report (16 pages)
9 March 1999Registered office changed on 09/03/99 from: lissadel street frederick road salford manchester M6 6EJ (1 page)
18 December 1998Company name changed kerr's minerals LIMITED\certificate issued on 18/12/98 (2 pages)
10 December 1998Appointment of receiver/manager (1 page)
9 November 1998Return made up to 21/09/98; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
14 November 1997Registered office changed on 14/11/97 from: 44 barrow street st.helens lancs WA10 1RY (1 page)
6 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 October 1997Return made up to 21/09/97; full list of members (5 pages)
21 March 1997Secretary's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
5 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Particulars of mortgage/charge (9 pages)
23 September 1996Return made up to 21/09/96; full list of members (7 pages)
24 June 1996New director appointed (2 pages)
13 April 1996Secretary resigned;director resigned (1 page)
13 April 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
13 April 1996Ad 26/03/96--------- £ si 331@1=331 £ ic 2000/2331 (2 pages)
13 April 1996Memorandum and Articles of Association (10 pages)
13 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1996New secretary appointed;new director appointed (2 pages)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 April 1996Nc inc already adjusted 26/03/96 (1 page)
27 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 September 1995Return made up to 21/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)