Company NameWindmill Demolition Co Ltd
Company StatusDissolved
Company Number05016190
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameDenton Haulage (UK) 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 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2004(4 months after company formation)
Appointment Duration12 years, 1 month (closed 28 June 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(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2011)
RoleWholesale Supervisor
Correspondence AddressIndustrial Estate Windmill Lane
Denton
Manchester
M34 2JF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewindmill-demolition.co.uk

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 £1Adrian Kelly
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Registered office address changed from C/O Windmill Demolition Co Ltd 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 C/O Windmill Demolition Co Ltd 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)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 March 2011Company name changed denton haulage (uk) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Company name changed denton haulage (uk) LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Gerard Kelly as a secretary (1 page)
17 January 2011Termination 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 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 May 2010Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page)
20 January 2010Director's details changed for Adrian John Kelly on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Gerard Kelly on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Gerard Kelly on 20 January 2010 (1 page)
20 January 2010Director's details changed for Adrian John Kelly on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 February 2009Director's change of particulars / adrian kelley / 14/01/2009 (2 pages)
6 February 2009Director's change of particulars / adrian kelley / 14/01/2009 (2 pages)
6 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
10 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
22 January 2007Return made up to 15/01/07; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
30 January 2006Return made up to 15/01/06; full list of members (2 pages)
8 March 2005Registered office changed on 08/03/05 from: windmill demolition LTD industrial estate windmill lane denton manchester M34 2JF (1 page)
8 March 2005Registered office changed on 08/03/05 from: windmill demolition LTD industrial estate windmill lane denton manchester M34 2JF (1 page)
7 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 March 2005Return made up to 15/01/05; full list of members (6 pages)
7 March 2005Return made up to 15/01/05; 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 (2 pages)
26 October 2004New secretary appointed (2 pages)
15 January 2004Incorporation (12 pages)
15 January 2004Director resigned (1 page)
15 January 2004Incorporation (12 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004Director resigned (1 page)