About

Registered Number: 03502089
Date of Incorporation: 30/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2019 (5 years ago)
Registered Address: C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS

 

Having been setup in 1998, Windmill Demolition (UK) Ltd has its registered office in Warrington, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALLY, Martin 09 January 2002 13 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2019
LIQ14 - N/A 24 January 2019
LIQ03 - N/A 12 January 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
F10.2 - N/A 16 December 2015
AD01 - Change of registered office address 25 November 2015
RESOLUTIONS - N/A 23 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2015
4.20 - N/A 23 November 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 January 2008
CERTNM - Change of name certificate 18 December 2007
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 21 December 2006
225 - Change of Accounting Reference Date 21 December 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 16 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
CERTNM - Change of name certificate 17 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 03 February 2000
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.