Company NameWindmill Land Limited
Company StatusDissolved
Company Number01521156
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameSylvia Eileen Emmerson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(11 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Secretary NameDeborah Stephanie Emmerson
NationalityBritish
StatusClosed
Appointed30 January 2002(21 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameMr William Frederick Emmerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church End Lane
Runwell
Wickford
Essex
SS11 7JQ
Secretary NameSylvia Eileen Emmerson
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2002)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£24,204
Cash£25,949
Current Liabilities£1,745

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,000
(5 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
4 February 2010Register(s) moved to registered inspection location (2 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 1,000
(5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
15 January 2009Return made up to 20/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
7 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 January 2007Return made up to 20/12/06; full list of members (2 pages)
19 January 2007Return made up to 20/12/06; full list of members (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 December 2005Return made up to 20/12/05; full list of members (2 pages)
23 December 2005Return made up to 20/12/05; full list of members (2 pages)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
17 January 2005Return made up to 20/12/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
15 January 2004Return made up to 20/12/03; full list of members (6 pages)
15 January 2004Return made up to 20/12/03; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 15 oban court hurricane way wickford business park wickford essex SS11 8YB (1 page)
18 December 2003Registered office changed on 18/12/03 from: 15 oban court hurricane way wickford business park wickford essex SS11 8YB (1 page)
28 February 2003Return made up to 20/12/02; full list of members (6 pages)
28 February 2003Return made up to 20/12/02; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 February 2002Return made up to 20/12/01; full list of members (8 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 October 2001Full accounts made up to 31 March 2001 (8 pages)
30 October 2001Full accounts made up to 31 March 2001 (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
16 March 2001Return made up to 20/12/00; full list of members (6 pages)
16 March 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1999Return made up to 20/12/98; no change of members (4 pages)
5 January 1999Return made up to 20/12/98; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1998Return made up to 20/12/97; full list of members (6 pages)
2 March 1998Return made up to 20/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Return made up to 20/12/96; no change of members (4 pages)
2 January 1997Return made up to 20/12/96; no change of members (4 pages)
14 March 1996Return made up to 20/12/95; full list of members (6 pages)
14 March 1996Return made up to 20/12/95; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)