Company NameWindmill Plastics Limited
Company StatusDissolved
Company Number06068035
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameStephen James Travis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCar Sales
Country of ResidenceEngland
Correspondence AddressCrow Wood Farm Pike Lane
Kingsley
Frodsham
Cheshire
WA6 8EJ
Secretary NameSholto Davidson
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address113 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NT

Location

Registered Address52 Walton Road
Stockton Heath
Warrington
WA4 6NL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2010Director's details changed for Stephen James Travis on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-14
  • GBP 1
(4 pages)
14 February 2010Director's details changed for Stephen James Travis on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Stephen James Travis on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-14
  • GBP 1
(4 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 February 2009Return made up to 25/01/09; full list of members (3 pages)
2 February 2009Return made up to 25/01/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts made up to 31 January 2008 (1 page)
8 April 2008Return made up to 25/01/08; full list of members (3 pages)
8 April 2008Return made up to 25/01/08; full list of members (3 pages)
7 April 2008Director's change of particulars / stephen travis / 01/02/2008 (1 page)
7 April 2008Director's Change of Particulars / stephen travis / 01/02/2008 / HouseName/Number was: , now: crow wood farm; Street was: bradley brook house, now: pike lane; Area was: tarporley road stretton, now: kingsley; Post Town was: warrington, now: frodsham; Post Code was: WA4 4DP, now: WA6 8EJ (1 page)
25 January 2007Incorporation (17 pages)
25 January 2007Incorporation (17 pages)