About

Registered Number: 05641023
Date of Incorporation: 30/11/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (6 years and 2 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

Windmill Industrial Estates Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This company has one director listed as Knight, Mary Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Mary Jane 19 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
LIQ13 - N/A 19 October 2018
AD01 - Change of registered office address 18 April 2018
AD01 - Change of registered office address 08 February 2018
LIQ03 - N/A 22 September 2017
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 09 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2016
4.70 - N/A 09 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 06 December 2006
SA - Shares agreement 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
225 - Change of Accounting Reference Date 22 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.