THE WINDMILL FOSTER CARE AGENCY LIMITED

Register to unlock more data on OkredoRegister

THE WINDMILL FOSTER CARE AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710257

Incorporation date

08/02/1999

Size

-

Contacts

Registered address

Registered address

Suite 5 Zealley House, Greenhill Way, Kingsteignton, Devon TQ12 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1999)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon30/11/2011
Application to strike the company off the register
dot icon13/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon06/02/2011
Auditor's resignation
dot icon12/10/2010
Appointment of Richard James Compton-Burnett as a secretary
dot icon06/10/2010
Termination of appointment of David Walden as a secretary
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Registered office address changed from 48 Fore Street North Petherton Bridgwater Somerset TA6 6PZ on 2010-07-23
dot icon24/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon24/02/2010
Director's details changed for Richard James Compton Burnett on 2010-02-25
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/06/2009
Director appointed paul richard mills
dot icon07/06/2009
Secretary appointed david christopher walden
dot icon04/06/2009
Appointment Terminate, Director And Secretary Andrew Philip Griffiths Logged Form
dot icon03/06/2009
Director appointed simon john constantine
dot icon03/06/2009
Director appointed richard compton burnett
dot icon03/06/2009
Appointment Terminated Director and Secretary christopher kohlhoff
dot icon03/06/2009
Registered office changed on 04/06/2009 from vallis house, 57 vallis road frome somerset BA11 3EG
dot icon03/06/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2009
Return made up to 09/02/09; full list of members
dot icon08/03/2009
Amended accounts made up to 2008-02-29
dot icon03/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon06/02/2009
Total exemption small company accounts made up to 2007-02-28
dot icon27/01/2009
Ad 24/01/09 gbp si 98@1=98 gbp ic 2/100
dot icon11/03/2008
Director and Secretary's Change of Particulars / christopher kohlhoff / 12/03/2008 / HouseName/Number was: , now: unit 5; Street was: the old convent welshmill lane, now: upper courtyard pyle farm; Area was: , now: trudoxhill; Post Code was: BA11 3AP, now: BA11 5DL; Country was: , now: united kingdom
dot icon11/03/2008
Return made up to 09/02/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2006-02-28
dot icon26/04/2007
Return made up to 09/02/07; full list of members
dot icon26/04/2007
Director's particulars changed
dot icon06/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon13/02/2006
Return made up to 09/02/06; full list of members
dot icon13/02/2006
Location of register of members
dot icon01/11/2005
Registered office changed on 02/11/05 from: berkeley hall 21 king street frome somerset BA11 1BJ
dot icon22/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon22/02/2005
Return made up to 09/02/05; full list of members
dot icon22/02/2005
Location of register of members address changed
dot icon07/05/2004
Total exemption small company accounts made up to 2003-02-28
dot icon17/03/2004
Return made up to 09/02/04; full list of members
dot icon27/02/2003
Return made up to 09/02/03; full list of members
dot icon27/02/2003
Director's particulars changed
dot icon23/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon23/05/2002
Total exemption small company accounts made up to 2001-02-28
dot icon18/02/2002
Return made up to 09/02/02; full list of members
dot icon21/02/2001
Return made up to 09/02/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-02-29
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Return made up to 09/02/00; full list of members
dot icon09/02/1999
Secretary resigned
dot icon08/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/1999 - 08/02/1999
99600
Constantine, Simon John
Director
28/05/2009 - Present
37
Compton-Burnett, Richard James
Secretary
31/08/2010 - Present
-
Kohlhoff, Christopher James
Secretary
08/02/1999 - 28/05/2009
-
Kohlhoff, Christopher James
Director
08/02/1999 - 28/05/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE WINDMILL FOSTER CARE AGENCY LIMITED

THE WINDMILL FOSTER CARE AGENCY LIMITED is an(a) Dissolved company incorporated on 08/02/1999 with the registered office located at Suite 5 Zealley House, Greenhill Way, Kingsteignton, Devon TQ12 3SB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE WINDMILL FOSTER CARE AGENCY LIMITED?

toggle

THE WINDMILL FOSTER CARE AGENCY LIMITED is currently Dissolved. It was registered on 08/02/1999 and dissolved on 26/03/2012.

Where is THE WINDMILL FOSTER CARE AGENCY LIMITED located?

toggle

THE WINDMILL FOSTER CARE AGENCY LIMITED is registered at Suite 5 Zealley House, Greenhill Way, Kingsteignton, Devon TQ12 3SB.

What does THE WINDMILL FOSTER CARE AGENCY LIMITED do?

toggle

THE WINDMILL FOSTER CARE AGENCY LIMITED operates in the Social work activities without accommodation (85.32 - SIC 2003) sector.

What is the latest filing for THE WINDMILL FOSTER CARE AGENCY LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.