Company NameWindmill Demolition (UK) Limited
Company StatusDissolved
Company Number03502089
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)
Dissolution Date24 April 2019 (4 years, 12 months ago)
Previous NamesExcavation & Contracting Limited and Windmill Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian John Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(4 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 24 April 2019)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameAdrian John Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2002)
RoleDemolition Contractor
Correspondence Address44 Balmoral Road
Urmston
Manchester
M41 6HQ
Secretary NameKevin Kelly
NationalityBritish
StatusResigned
Appointed20 April 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 May 2002)
RoleHotel Manager
Correspondence AddressSpringbank Cottage
Brindle
Preston
PR6 8NT
Director NameMartin Lally
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2002(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 13 May 2002)
RoleContractor
Correspondence Address22 Rosevale Avenue
Burnage
Manchester
M19 1BR
Director NameMr Daniel O'Sullivan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 13 May 2002)
RoleContractor
Country of ResidenceEngland
Correspondence Address172 Stamford Road
Audenshaw
Manchester
M34 5WW
Secretary NameKaren Jane Kinsella
NationalityBritish
StatusResigned
Appointed13 May 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 2007)
RoleOffice Manager
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMichael Knight
NationalityBritish
StatusResigned
Appointed20 April 2007(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 April 2010)
RoleManager
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2012
Net Worth£66,252
Cash£5,090
Current Liabilities£48,212

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
12 January 2018Liquidators' statement of receipts and payments to 9 November 2017 (16 pages)
12 January 2018Liquidators' statement of receipts and payments to 9 November 2017 (16 pages)
24 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (14 pages)
24 January 2017Liquidators' statement of receipts and payments to 9 November 2016 (14 pages)
16 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 November 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 November 2015 (2 pages)
23 November 2015Statement of affairs with form 4.19 (7 pages)
23 November 2015Statement of affairs with form 4.19 (7 pages)
23 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
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 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(3 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(3 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 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)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
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 2010Termination of appointment of Michael Knight as a secretary (1 page)
7 May 2010Termination of appointment of Michael Knight 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)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Michael Knight on 18 January 2010 (1 page)
18 January 2010Director's details changed for Adrian John Kelly on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Michael Knight on 18 January 2010 (1 page)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Adrian John Kelly on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
20 January 2009Return made up to 03/01/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
8 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 December 2007Company name changed windmill developments LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed windmill developments LIMITED\certificate issued on 18/12/07 (2 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 December 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2006Return made up to 03/01/06; full list of members (2 pages)
30 January 2006Return made up to 03/01/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 July 2005Secretary's particulars changed (1 page)
10 July 2005Secretary's particulars changed (1 page)
7 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2005Return made up to 03/01/05; full list of members (6 pages)
12 January 2005Return made up to 03/01/05; full list of members (6 pages)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
28 April 2004Return made up to 03/01/04; full list of members (6 pages)
28 April 2004Return made up to 03/01/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 January 2003Return made up to 03/01/03; full list of members (6 pages)
26 January 2003Return made up to 03/01/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 April 2002Company name changed excavation & contracting LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed excavation & contracting LIMITED\certificate issued on 17/04/02 (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
13 March 2002Return made up to 30/01/02; full list of members (6 pages)
21 January 2002Ad 03/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Ad 03/01/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 2002New director appointed (2 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
3 February 2000Return made up to 30/01/00; full list of members (6 pages)
3 February 2000Return made up to 30/01/00; full list of members (6 pages)
4 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Director resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
30 January 1998Incorporation (13 pages)
30 January 1998Incorporation (13 pages)