Company NameWindrow & Greene Limited
DirectorsAlan Richard Greene and Martin Clive Windrow
Company StatusDissolved
Company Number01962664
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAlan Richard Greene
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RolePublisher
Correspondence Address39 Lynmouth Road
Fortis Green
London
N2 9LR
Director NameMartin Clive Windrow
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RolePublisher
Correspondence AddressWest House Broyle Lane
Ringmer
Lewes
East Sussex
BN8 5PQ
Secretary NameAlan Richard Greene
NationalityBritish
StatusCurrent
Appointed20 December 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address39 Lynmouth Road
Fortis Green
London
N2 9LR
Director NameMr Allen John Mills
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address3 Tamworth Street
London
SW6 1LB
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressHillside High Street
Pavenham
Bedford
Bedfordshire
MK43 7PD

Location

Registered AddressC/O Vernon Wright & Co
40/42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth-£176,742
Cash£20,528
Current Liabilities£333,900

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 December 2000Dissolved (1 page)
8 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
19 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 1999Statement of affairs (5 pages)
19 July 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Registered office changed on 30/06/99 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
30 July 1998Director resigned (1 page)
11 November 1997Return made up to 18/10/97; full list of members (9 pages)
29 July 1997Accounting reference date shortened from 31/10/96 to 31/05/96 (1 page)
29 July 1997Full accounts made up to 31 May 1995 (11 pages)
29 July 1997Full accounts made up to 31 May 1996 (8 pages)
17 March 1997Return made up to 18/10/96; full list of members (9 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
20 February 1997Ad 02/06/96--------- £ si 30000@1 (2 pages)
31 January 1997Ad 02/06/96--------- £ si 30000@1=30000 £ ic 52142/82142 (2 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(3 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1996Particulars of mortgage/charge (7 pages)
20 September 1996Amending form 1.1 (4 pages)
16 September 1996New director appointed (3 pages)
16 September 1996Voluntary arrangement supervisor's abstract of receipts and payments to 2 June 1996 (5 pages)
26 April 1996Particulars of mortgage/charge (7 pages)
22 December 1995Return made up to 18/10/95; full list of members (14 pages)
22 December 1995Full accounts made up to 31 October 1994 (11 pages)
11 October 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(6 pages)
11 October 1995Ad 21/06/95--------- £ si 30000@1=30000 £ ic 52142/82142 (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 October 1995Particulars of contract relating to shares (4 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)