Company NameWindlass Steelcrafts Limited
Company StatusDissolved
Company Number03566346
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePradeep Kumar Windlass
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleSword Manufacturer
Country of ResidenceUnited States
Correspondence Address1160 Oxford Drive
Conyers
Georgia
Usa
30013
Director NameSudhir Kumar Windlass
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleSword Manufacturer
Correspondence Address1160 Oxford Drive
Conveyors
Georgia
Usa
30013
Secretary NameMr Peter Seymour Newman
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34 Gladiator Way
Colchester
Essex
CO2 9PS
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Application for striking-off (1 page)
18 May 2006Return made up to 19/05/06; full list of members (7 pages)
10 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 May 2005Return made up to 19/05/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 May 2004Return made up to 19/05/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
27 May 2002Return made up to 19/05/02; full list of members (8 pages)
28 November 2001Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: 40 station road aldershot hampshire GU11 1HT (1 page)
21 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
6 June 1999Return made up to 19/05/99; full list of members (6 pages)
14 May 1999Registered office changed on 14/05/99 from: 34 gladiator way colchester essex CO2 9PS (1 page)
9 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
26 May 1998Secretary resigned (1 page)
19 May 1998Incorporation (17 pages)