Company NameWentworth Windows Limited
Company StatusDissolved
Company Number01632352
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Dissolution Date12 April 2011 (13 years ago)
Previous NameD. Burgin Home Improvements Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJonathan Peter Toft
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2011)
RoleCompany Director
Correspondence AddressWillow Green
Lindrick Dale
Worksop
S81 8BB
Secretary NameSarah Louise Toft
NationalityBritish
StatusClosed
Appointed05 January 2007(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 12 April 2011)
RoleHousewife
Correspondence AddressWillow Green
Lindrick Dale
Worksop
S81 8BB
Director NameMr Derek Burgin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration13 years (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
S75 3LU
Director NameMrs Maureen Burgin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 December 1993)
RoleCompany Director
Correspondence Address37 Primrose Way
Hoyland
Barnsley
South Yorkshire
S74 0HN
Director NameMr John Barrie Reckless
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration13 years (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarreck Cottage
4 & 5 Cross Keys Lane Hoyland Common
Barnsley
South Yorkshire
S74 0QA
Secretary NameMrs Maureen Burgin
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 December 1991)
RoleCompany Director
Correspondence Address37 Primrose Way
Hoyland
Barnsley
South Yorkshire
S74 0HN
Secretary NameMr John Barrie Reckless
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarreck Cottage
4 & 5 Cross Keys Lane Hoyland Common
Barnsley
South Yorkshire
S74 0QA
Director NameMr Jack Slater
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 June 1998)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Wentworth Road
Blacker Hill
Barnsley
South Yorkshire
S74 0RP
Director NamePaul John Spencer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 February 1995)
RoleSales Director
Correspondence AddressCassetta
Hoober Lane Wentworth
Rotherham
South Yorkshire
S62 7SA
Secretary NameMr Paul Douglas Reckless
NationalityBritish
StatusResigned
Appointed21 December 2004(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Tankersley
Barnsley
South Yorkshire
S75 3AQ

Location

Registered AddressThe Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,148
Cash£73,352
Current Liabilities£167,813

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
15 January 2009Registered office changed on 15/01/2009 from the portergate ecclesall road sheffield south yorkshire S11 8NX united kingdom (1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Statement of affairs with form 4.19 (7 pages)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2009Statement of affairs with form 4.19 (7 pages)
15 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-30
(1 page)
15 January 2009Registered office changed on 15/01/2009 from the portergate ecclesall road sheffield south yorkshire S11 8NX united kingdom (1 page)
16 December 2008Registered office changed on 16/12/2008 from southolme trinity street gainsborough lincolnshire DN21 2EQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from southolme trinity street gainsborough lincolnshire DN21 2EQ (1 page)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: southolme trinity street gainsborough lincolnshire DN21 2EQ (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: southolme trinity street gainsborough lincolnshire DN21 2EQ (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: c/o wentworth garden centre hague lane wentworth rotherham S62 7TF (1 page)
20 January 2007Registered office changed on 20/01/07 from: c/o wentworth garden centre hague lane wentworth rotherham S62 7TF (1 page)
20 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
20 January 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
19 December 2006Return made up to 30/11/06; full list of members (8 pages)
19 December 2006Return made up to 30/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 December 2005Return made up to 30/11/05; full list of members (8 pages)
23 December 2005Return made up to 30/11/05; full list of members (8 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 February 2005£ ic 53800/47800 21/12/04 £ sr 6000@1=6000 (1 page)
15 February 2005£ ic 53800/47800 21/12/04 £ sr 6000@1=6000 (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
29 November 2004Return made up to 30/11/04; full list of members (7 pages)
29 November 2004Return made up to 30/11/04; full list of members (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 November 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 November 2003Return made up to 30/11/03; full list of members (7 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 December 2002Return made up to 30/11/02; full list of members (8 pages)
7 December 2002Return made up to 30/11/02; full list of members (8 pages)
28 December 2001Return made up to 30/11/01; full list of members (7 pages)
28 December 2001Return made up to 30/11/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 December 1999Return made up to 30/11/99; full list of members (7 pages)
3 December 1999Return made up to 30/11/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Memorandum and Articles of Association (9 pages)
6 April 1999Memorandum and Articles of Association (9 pages)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
25 November 1997Return made up to 30/11/97; no change of members (4 pages)
13 November 1997Notice of completion of voluntary arrangement (3 pages)
13 November 1997Notice of completion of voluntary arrangement (3 pages)
3 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1997 (2 pages)
3 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1997 (2 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (7 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
25 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1996 (2 pages)
25 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 1996 (2 pages)
25 March 1996Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
25 March 1996Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 November 1995Return made up to 30/11/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)