Birdhall Lane Cheadle Heath
Stockport
Cheshire
SK3 0SB
Director Name | Mr Ian Southern |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 6 McKenzie Industrial Estate Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0SB |
Director Name | John Lough Southern |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 McKenzie Industrial Estate Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0SB |
Secretary Name | Andrew Southern |
---|---|
Status | Closed |
Appointed | 01 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | Unit 6 McKenzie Industrial Estate Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0SB |
Director Name | Nigel John Painton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Byrons Lane Macclesfield Cheshire SK11 7JS |
Secretary Name | June Churchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 52 Lichfield Court Macclesfield Cheshire SK10 1NW |
Secretary Name | Shirley Jean Painton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2011) |
Role | Administrator |
Correspondence Address | 103 Byrons Lane Macclesfield Cheshire SK11 7JS |
Website | windmilltapes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4281617 |
Telephone region | Manchester |
Registered Address | Unit 6 McKenzie Industrial Estate Birdhall Lane Cheadle Heath Stockport Cheshire SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
1000 at £1 | Windmill Tapes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2015 | Voluntary strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 September 2012 | Previous accounting period shortened from 31 May 2012 to 30 November 2011 (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 December 2011 | Registered office address changed from Silk House C/O Josolyne & Co Park Green Macclesfield Cheshire SK11 7QW on 15 December 2011 (1 page) |
14 December 2011 | Appointment of Andrew Southern as a secretary (1 page) |
14 December 2011 | Appointment of Andrew Southern as a director (2 pages) |
14 December 2011 | Termination of appointment of Shirley Painton as a secretary (1 page) |
14 December 2011 | Appointment of John Lough Southern as a director (2 pages) |
14 December 2011 | Appointment of Ian Southern as a director (2 pages) |
14 December 2011 | Termination of appointment of Nigel Painton as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 June 2010 | Director's details changed for Nigel John Painton on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Nigel John Painton on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
18 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
23 November 2000 | New secretary appointed (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
17 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
22 August 1985 | Company name changed\certificate issued on 22/08/85 (2 pages) |
19 March 1985 | Certificate of incorporation (1 page) |