Company NameWindmill Stores (Doncaster) Limited
Company StatusDissolved
Company Number04829825
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMiss Claire Louise Siddall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address252 Sprotbrough Road
Sprotbrough
Doncaster
South Yorkshire
DN5 8BY
Director NameMr Michael Murphy McKean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleForeman In Engineering
Country of ResidenceEngland
Correspondence Address252 Sprotbrough Road
Sprotbrough
Doncaster
South Yorkshire
DN5 8BY
Secretary NameR Ogley And Co Accountants Limited (Corporation)
StatusClosed
Appointed13 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 09 October 2007)
Correspondence Address50 Weston Road
Balby
Doncaster
DN4 8NF
Secretary NameMr Richard Winterman
NationalityEnglish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harpenden Drive
Dunscroft
Doncaster
South Yorkshire
DN7 4HW

Location

Registered Address27 Windmill Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 2DH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardConisbrough
Built Up AreaConisbrough

Financials

Year2014
Turnover£213,309
Gross Profit£41,151
Net Worth-£5,995
Cash£212
Current Liabilities£27,513

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End22 July

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
2 May 2007Accounting reference date shortened from 31/07/06 to 22/07/06 (1 page)
11 September 2006Return made up to 11/07/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
13 December 2005New secretary appointed (1 page)
13 December 2005Secretary resigned (1 page)
22 August 2005Total exemption full accounts made up to 31 July 2004 (22 pages)
4 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
11 October 2004Return made up to 11/07/04; full list of members (7 pages)