About

Registered Number: 04518122
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: The Black Bull 89 Main Street, Escrick, York, YO19 6JP,

 

Established in 2002, J & G Saggers T/a the Windmill Co Ltd have registered office in York, it has a status of "Dissolved". J & G Saggers T/a the Windmill Co Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
AD01 - Change of registered office address 16 May 2017
MR04 - N/A 12 December 2016
CS01 - N/A 25 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 August 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 27 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 29 July 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
363s - Annual Return 26 September 2003
225 - Change of Accounting Reference Date 04 March 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.