Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Gerard Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2004(4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2011) |
Role | Wholesale Supervisor |
Correspondence Address | Industrial Estate Windmill Lane Denton Manchester M34 2JF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | windmill-demolition.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Adrian Kelly 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 March 2011 | Company name changed denton haulage (uk) LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed denton haulage (uk) LIMITED\certificate issued on 18/03/11
|
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Gerard Kelly as a secretary (1 page) |
17 January 2011 | Termination of appointment of Gerard Kelly as a secretary (1 page) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
7 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 May 2010 | Registered office address changed from 45-49 Greek Street Stockport Cheshire SK3 8AX on 7 May 2010 (1 page) |
20 January 2010 | Director's details changed for Adrian John Kelly on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Gerard Kelly on 20 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Gerard Kelly on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Adrian John Kelly on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 February 2009 | Director's change of particulars / adrian kelley / 14/01/2009 (2 pages) |
6 February 2009 | Director's change of particulars / adrian kelley / 14/01/2009 (2 pages) |
6 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: windmill demolition LTD industrial estate windmill lane denton manchester M34 2JF (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: windmill demolition LTD industrial estate windmill lane denton manchester M34 2JF (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
15 January 2004 | Incorporation (12 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (12 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Director resigned (1 page) |