Company NameWindemere Ltd
Company StatusDissolved
Company Number05042417
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 2011(6 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 2BB
Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(6 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tully Street
Salford
Lancashire
M7 4BB
Secretary NameChaim Shimen Lebrecht
NationalityBritish
StatusClosed
Appointed20 March 2012(8 years, 1 month after company formation)
Appointment Duration6 years (closed 03 April 2018)
RoleCompany Director
Correspondence Address23 Tully Street
Salford
Lancs
M7 2BB
Director NameGillian Bass
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 29 April 2004)
RoleCompany Director
Correspondence Address6 Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameRachel Leigh
NationalityBritish
StatusResigned
Appointed19 February 2004(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2006)
RoleSecretary
Correspondence Address6 Okeover Road
Salford
Lancashire
M7 4JX
Director NameGehudis Kramer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2006)
RoleCo Director
Correspondence Address12 Legh Street
Salford
Lancashire
M7 4EF
Secretary NameMr Refoel Lebrecht
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2012)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameSarah Weisz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broom Avenue
Salford
Lancashire
M7 4RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameIntegra Trustees Limited (Corporation)
StatusResigned
Appointed12 July 2006(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2017)
Correspondence Address2nd Floor Parkgates Bury New Road
Presrwich
Manchester
M25 0TL

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at south west side of 73 st georges road hastings (known as 61-71 st georges road) t/no ESX274752. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 7 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at 2 island row and 4 mill place stepney london t/no LN157385 and land being 3 island row stepney london t/no NGL391832. Notification of addition to or amendment of charge.
Outstanding
28 May 2004Delivered on: 9 June 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 2004Delivered on: 4 June 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 island row and 4 mill place stepney and 3 island row limehouse t/no's LN157385 and NGL391832. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
4 January 2018Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(6 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
12 March 2014Director's details changed for Integra Trustees Limited on 14 November 2013 (1 page)
7 January 2014Registration of charge 050424170003 (11 pages)
7 January 2014Registration of charge 050424170003 (11 pages)
7 January 2014Registration of charge 050424170004 (12 pages)
7 January 2014Registration of charge 050424170004 (12 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
27 March 2012Appointment of Chaim Shimen Lebrecht as a secretary (3 pages)
27 March 2012Termination of appointment of Refoel Lebrecht as a secretary (2 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 March 2011Termination of appointment of Sarah Weisz as a director (1 page)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
22 March 2011Termination of appointment of Sarah Weisz as a director (1 page)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
21 March 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
21 March 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
21 March 2011Appointment of Bernard Janus Lebrecht as a director (3 pages)
21 March 2011Appointment of Chaim Shimen Lebrecht as a director (3 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for Integra Trustees Limited on 11 February 2010 (2 pages)
2 March 2010Director's details changed for Integra Trustees Limited on 11 February 2010 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 12/02/09; full list of members (3 pages)
14 May 2009Return made up to 12/02/09; full list of members (3 pages)
13 May 2009Director appointed sarah weisz (2 pages)
13 May 2009Director appointed sarah weisz (2 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 12/02/08; no change of members (6 pages)
6 March 2008Return made up to 12/02/08; no change of members (6 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 12/02/07; no change of members (6 pages)
1 June 2007Return made up to 12/02/07; no change of members (6 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006Secretary resigned (1 page)
16 May 2006Return made up to 12/02/06; full list of members (6 pages)
16 May 2006Return made up to 12/02/06; full list of members (6 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 12/02/05; full list of members (6 pages)
5 April 2005Return made up to 12/02/05; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 86 princess street manchester M1 6NP (1 page)
7 May 2004Registered office changed on 07/05/04 from: 86 princess street manchester M1 6NP (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)