Company NameWindmill Manufacturing Limited
DirectorPaul Winston Scaife
Company StatusDissolved
Company Number02913962
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Winston Scaife
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Wicken Close
Thornton
Bradford
West Yorkshire
BD13 3PF
Secretary NameAndrea Carol Hutton
NationalityBritish
StatusCurrent
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 High Wicken Close
Thornton
Bradford
West Yorkshire
BD13 3PF
Director NameAndrea Carol Hutton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Cliffe Street
Thornton
Bradford
West Yorkshire
BD13 3NX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Geoffrey Martin And Co
Saint James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£1,918
Current Liabilities£55,079

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2001Statement of affairs (5 pages)
10 October 2001Appointment of a voluntary liquidator (1 page)
21 September 2001Registered office changed on 21/09/01 from: 5 high wicken close thornton bradford west yorkshire BD13 3PF (1 page)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 5 high wicken close thornton bradford west yorkshire BD13 3PF (1 page)
7 June 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/00
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 29/03/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 April 1998Return made up to 29/03/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Return made up to 29/03/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996Return made up to 29/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Compulsory strike-off action has been discontinued (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: breyfield house 21 station street meltham huddersfield HD7 3NX (1 page)
27 September 1995Return made up to 29/03/95; full list of members (6 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)