Company NameWindmill Asbestos Removal Ltd
Company StatusDissolved
Company Number04957858
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameWindmill Demolition (NW) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian John Kelly
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2004(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameGerard Kelly
NationalityBritish
StatusResigned
Appointed16 May 2004(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 2010)
RoleWholesale Supervisor
Correspondence AddressIndustrial Estate Windmill Lane
Denton
Manchester
M34 2JF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewindmillgroup.uk.com

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Windmill Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Registered office address changed from Industrial Estate Windmill Lane Denton Manchester M34 2JF to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Industrial Estate Windmill Lane Denton Manchester M34 2JF to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 10 July 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
11 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(3 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
12 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
12 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
12 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
30 November 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Company name changed windmill demolition (nw) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Company name changed windmill demolition (nw) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
10 November 2010Termination of appointment of Gerard Kelly as a secretary (1 page)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
10 November 2010Termination of appointment of Gerard Kelly as a secretary (1 page)
7 May 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 November 2009Director's details changed for Adrian John Kelly on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Gerard Kelly on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Gerard Kelly on 12 November 2009 (1 page)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Adrian John Kelly on 12 November 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
6 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 November 2008Return made up to 10/11/08; full list of members (3 pages)
20 November 2008Director's change of particulars / adrian kelly / 05/11/2008 (1 page)
20 November 2008Return made up to 10/11/08; full list of members (3 pages)
20 November 2008Director's change of particulars / adrian kelly / 05/11/2008 (1 page)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
10 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 December 2007Return made up to 10/11/07; full list of members (2 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 10/11/07; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 January 2007Return made up to 10/11/06; full list of members (2 pages)
9 January 2007Return made up to 10/11/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
12 December 2005Return made up to 10/11/05; full list of members (2 pages)
12 December 2005Return made up to 10/11/05; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o windmill demolition LIMITED industrial estate, windmill lane denton manchester M34 2JF (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o windmill demolition LIMITED industrial estate, windmill lane denton manchester M34 2JF (1 page)
7 March 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 March 2005Return made up to 10/11/04; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 March 2005Return made up to 10/11/04; full list of members (6 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
26 October 2004New secretary appointed (1 page)
26 October 2004New secretary appointed (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
10 November 2003Incorporation (12 pages)
10 November 2003Incorporation (12 pages)