Company NameWindmill Supplies Limited
Company StatusDissolved
Company Number03478628
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 3 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Andrew James Rogers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Steading
Tydcombe Road
Warlingham
CR6 9LU
Secretary NameGeorgene Banks
NationalityBritish
StatusClosed
Appointed24 February 1999(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 22 January 2013)
RoleRetired
Correspondence Address79 Ovington Court
Kempton Walk
Croydon
CR0 7XG
Director NameMr Paul Nicholas Funnell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh Lodge
Farleigh Court Road
Warlingham
Surrey
CR6 9PX
Secretary NameAndrew James Rogers
NationalityBritish
StatusResigned
Appointed10 December 1997(same day as company formation)
RoleSenior Manager
Correspondence AddressStable Cottage
12 Limpsfield Road
Sanderstead
Surrey
CR2 9EA
Director NameMr Duncan Charles Rogers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Farnaby Road
Bromley
Kent
BR1 4BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLittle Steading
Tydcombe Road
Warlingham
Surrey
CR6 9LU
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Shareholders

3k at £1Andrew James Rogers
100.00%
Ordinary

Financials

Year2014
Turnover£15,869
Gross Profit£13,474
Net Worth-£5,796
Current Liabilities£64,920

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (3 pages)
26 September 2012Application to strike the company off the register (3 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 3,000
(4 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 3,000
(4 pages)
19 April 2011Termination of appointment of Duncan Rogers as a director (1 page)
19 April 2011Termination of appointment of Duncan Rogers as a director (1 page)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Duncan Charles Rogers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Andrew James Rogers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Andrew James Rogers on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Duncan Charles Rogers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Duncan Charles Rogers on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Andrew James Rogers on 9 December 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
4 August 2008Director appointed mr duncan charles rogers (1 page)
4 August 2008Director appointed mr duncan charles rogers (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
21 December 2006Return made up to 10/12/06; full list of members (2 pages)
2 May 2006£ nc 1000/3000 23/03/06 (2 pages)
2 May 2006£ nc 1000/3000 23/03/06 (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
16 January 2006Return made up to 10/12/05; full list of members (6 pages)
16 January 2006Return made up to 10/12/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
29 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Return made up to 10/12/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
30 December 2003Return made up to 10/12/03; full list of members (6 pages)
30 December 2003Return made up to 10/12/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 December 2002Return made up to 10/12/02; full list of members (6 pages)
3 December 2002Return made up to 10/12/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: 12 limpsfield road south croydon surrey CR2 9EA (1 page)
10 April 2002Registered office changed on 10/04/02 from: 12 limpsfield road south croydon surrey CR2 9EA (1 page)
22 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
22 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
20 December 2000Return made up to 10/12/00; full list of members (6 pages)
20 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 December 1999Return made up to 10/12/99; full list of members (6 pages)
13 December 1999Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
11 January 1999Return made up to 10/12/98; full list of members (6 pages)
11 January 1999Return made up to 10/12/98; full list of members (6 pages)
3 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
3 November 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
15 December 1997Registered office changed on 15/12/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
10 December 1997Incorporation (13 pages)
10 December 1997Incorporation (13 pages)