About

Registered Number: 03233847
Date of Incorporation: 05/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2020 (3 years and 9 months ago)
Registered Address: DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Windmill Group (UK) Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". The companies directors are Kelly, Adrian John, Kelly, Kevin, Knight, Michael, Langan, Patrick, Bickerton, Karen. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Adrian John 05 December 1997 - 1
BICKERTON, Karen 05 August 1996 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Kevin 05 December 1997 29 April 1998 1
KNIGHT, Michael 20 April 2007 27 April 2010 1
LANGAN, Patrick 05 August 1996 05 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2020
LIQ14 - N/A 27 April 2020
LIQ03 - N/A 17 December 2019
LIQ03 - N/A 18 January 2019
LIQ03 - N/A 12 January 2018
4.68 - Liquidator's statement of receipts and payments 23 January 2017
AD01 - Change of registered office address 25 November 2015
RESOLUTIONS - N/A 24 November 2015
4.20 - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 August 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 09 May 2011
CERTNM - Change of name certificate 14 January 2011
RESOLUTIONS - N/A 05 January 2011
CONNOT - N/A 05 January 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 02 July 2010
TM02 - Termination of appointment of secretary 07 May 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 30 August 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 01 July 1999
225 - Change of Accounting Reference Date 28 August 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288 - N/A 12 August 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.