Company NameWindmill Hotel And Restaurant Limited
Company StatusDissolved
Company Number07995149
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date17 November 2016 (7 years, 5 months ago)

Directors

Director NameMr John Bewick Ludbrook
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RolePublicain
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 November 2016Final Gazette dissolved following liquidation (1 page)
17 November 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
17 August 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages)
4 August 2016Liquidators' statement of receipts and payments to 30 May 2016 (13 pages)
4 August 2016Liquidators' statement of receipts and payments to 30 May 2016 (13 pages)
28 July 2015Liquidators' statement of receipts and payments to 30 May 2015 (24 pages)
28 July 2015Liquidators statement of receipts and payments to 30 May 2015 (24 pages)
28 July 2015Liquidators' statement of receipts and payments to 30 May 2015 (24 pages)
31 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (25 pages)
31 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (25 pages)
31 July 2014Liquidators statement of receipts and payments to 30 May 2014 (25 pages)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Appointment of a voluntary liquidator (1 page)
12 June 2013Statement of affairs with form 4.19 (6 pages)
12 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-31
(1 page)
20 May 2013Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ United Kingdom on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ United Kingdom on 20 May 2013 (2 pages)
16 April 2012Appointment of Mr John Bewick Ludbrook as a director (2 pages)
16 April 2012Appointment of Mr John Bewick Ludbrook as a director (2 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2012Incorporation
Statement of capital on 2012-03-19
  • GBP 1
(36 pages)
19 March 2012Incorporation
Statement of capital on 2012-03-19
  • GBP 1
(36 pages)