Company NameCDN Windings Limited
DirectorsCharles Brown and Donald Whitehead
Company StatusDissolved
Company Number03499776
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseberry
Coundon
Bishop Auckland
Co Durham
DL14 8LL
Director NameMr Donald Whitehead
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lowther Drive
Newton Aycliffe
County Durham
DL5 4UL
Secretary NameMr Charles Brown
NationalityBritish
StatusCurrent
Appointed27 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoseberry
Coundon
Bishop Auckland
Co Durham
DL14 8LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBkr Haines Watts
Sterling House
22 St Cuthberts Way Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£57,109
Cash£15,291
Current Liabilities£47,372

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2003Dissolved (1 page)
31 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
4 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Statement of affairs (5 pages)
9 March 2002Registered office changed on 09/03/02 from: unit 10 brockwell court low willington industrial estate crook county durham DL15 0UT (1 page)
5 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 27/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
22 January 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
15 April 1998Registered office changed on 15/04/98 from: c/o clive owen & co 140 coniscliffe road, darlington county durham DL3 7RW (1 page)
13 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Secretary resigned (1 page)
27 January 1998Incorporation (20 pages)