Company NameWindmill Lane Developments Limited
Company StatusDissolved
Company Number04274758
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NamePaul Cannings
NationalityBritish
StatusClosed
Appointed08 October 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 22 March 2005)
RoleAccountant
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Secretary NameMark Vernon Haslam
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleChief Accountant
Correspondence Address15 Longlands Drive
Hyde
Cheshire
SK14 3AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
30 September 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
27 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 November 2002Registered office changed on 18/11/02 from: 1 hadfield street dukinfield cheshire SK16 4QX (1 page)
6 November 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)