Company NameWindsorian Developments Ltd
Company StatusDissolved
Company Number08160419
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Tom Bursnall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG

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 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,528
Cash£2,170
Current Liabilities£485,151

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bricklayers arms hatch lane windsor title number BK323888.
Outstanding
22 August 2013Delivered on: 27 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 September 2016Registered office address changed from Ravenscourt House 322a King Street London W6 0RR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from Ravenscourt House 322a King Street London W6 0RR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2016 (2 pages)
5 September 2016Declaration of solvency (3 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Declaration of solvency (3 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-17
(1 page)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-17
(1 page)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 July 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
26 July 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
28 May 2016Satisfaction of charge 081604190001 in full (3 pages)
28 May 2016Satisfaction of charge 081604190001 in full (3 pages)
28 May 2016Satisfaction of charge 081604190002 in full (3 pages)
28 May 2016Satisfaction of charge 081604190002 in full (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Registration of charge 081604190002, created on 4 July 2014 (9 pages)
22 July 2014Registration of charge 081604190002, created on 4 July 2014 (9 pages)
22 July 2014Registration of charge 081604190002, created on 4 July 2014 (9 pages)
20 June 2014Registered office address changed from 43 Overstone Rd London W6 0AD England on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 43 Overstone Rd London W6 0AD England on 20 June 2014 (1 page)
16 May 2014Director's details changed for Mr Tom Bursnall on 15 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Tom Bursnall on 15 May 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Registration of charge 081604190001 (5 pages)
27 August 2013Registration of charge 081604190001 (5 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(3 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)