Company NameWind Down Limited
Company StatusDissolved
Company Number04874972
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NamesFawkes Ventures Ltd and Hallmark Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Anthony Oakes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Cheshire
WA4 5JR
Secretary NameMr David Anthony Oakes
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Cheshire
WA4 5JR
Director NameDavid Jakes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2003(2 days after company formation)
Appointment Duration2 years, 10 months (closed 27 June 2006)
RoleSales Executive
Correspondence Address15 Inchford Road
Solihull
B92 9QA
Director NameAmrik Singh
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2003(2 days after company formation)
Appointment Duration2 years, 10 months (closed 27 June 2006)
RoleOperations
Correspondence Address20 Elmbridge Drive
Monkspath
Solihull
West Midlands
B90 4YP
Director NameJames Lawrence Channing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2003(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 February 2004)
RoleEngineer
Correspondence Address42 Parkfield Road
Coleshill
B46 3LE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address31 Field Lane
The Hamptons
Appleton
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2014
Net Worth-£2,123
Current Liabilities£1,177,758

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
3 November 2005Return made up to 22/08/05; full list of members (8 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
10 January 2005Registered office changed on 10/01/05 from: hallmark house grimstock hill lichfield road coleshill birmingham B46 1LE (1 page)
3 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 September 2004Resolutions
  • RES13 ‐ Asset sale agreement 25/08/04
(1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2004Director resigned (1 page)
5 January 2004Ad 01/09/03-31/12/03 £ si 4@1=4 £ ic 1/5 (2 pages)
15 October 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
7 October 2003Registered office changed on 07/10/03 from: 31 field lane, the hamptons appleton cheshire WA4 5JR (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
18 September 2003Company name changed fawkes ventures LTD\certificate issued on 18/09/03 (2 pages)
16 September 2003Particulars of mortgage/charge (6 pages)
16 September 2003Particulars of mortgage/charge (6 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (1 page)