Company NameAllten Windows Limited
Company StatusDissolved
Company Number01667700
CategoryPrivate Limited Company
Incorporation Date28 September 1982(41 years, 7 months ago)
Dissolution Date14 May 2014 (9 years, 11 months ago)
Previous NameRazorglow Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Francis Widdall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(9 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Flora Avenue
Darlington
County Durham
DL3 8PE
Director NameMr Stephen Henry Widdall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(9 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 14 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top House
Neasham Hill
Neasham Darlington
Co Durham
DL2 1PJ
Secretary NameMrs Winifred Widdall
NationalityBritish
StatusClosed
Appointed01 December 1991(9 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 14 May 2014)
RoleCompany Director
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW

Location

Registered AddressSt Andrew House 119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

65k at £1Mr John Francis Widdall
49.99%
Ordinary
65k at £1Stephen Henry Widdall
49.99%
Ordinary
24 at £1Winifred Widdall
0.02%
Ordinary

Financials

Year2014
Net Worth-£12,697
Cash£7,060
Current Liabilities£792,546

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2014Administrator's progress report to 12 February 2014 (35 pages)
14 February 2014Notice of move from Administration to Dissolution (35 pages)
14 February 2014Notice of move from Administration to Dissolution (35 pages)
14 February 2014Administrator's progress report to 12 February 2014 (35 pages)
26 September 2013Administrator's progress report to 19 August 2013 (31 pages)
26 September 2013Administrator's progress report to 19 August 2013 (31 pages)
16 May 2013Notice of deemed approval of proposals (60 pages)
16 May 2013Notice of deemed approval of proposals (60 pages)
25 April 2013Statement of administrator's proposal (57 pages)
25 April 2013Statement of administrator's proposal (57 pages)
16 April 2013Statement of affairs with form 2.14B/2.15B (12 pages)
16 April 2013Statement of affairs with form 2.14B/2.15B (12 pages)
4 March 2013Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages)
4 March 2013Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages)
4 March 2013Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QA England on 4 March 2013 (3 pages)
27 February 2013Appointment of an administrator (1 page)
27 February 2013Appointment of an administrator (1 page)
19 December 2012Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 130,100
(4 pages)
19 December 2012Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 130,100
(4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 130,100
(4 pages)
19 December 2012Secretary's details changed for Mrs Winifred Widdall on 1 December 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 April 2011Amended accounts made up to 30 June 2010 (7 pages)
14 April 2011Amended accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 December 2009Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr Stephen Henry Widdall on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Unit 19 Faverdale Industrial Estate Darlington Co Durham DL3 0QL on 9 December 2009 (1 page)
9 December 2009Director's details changed for Mr John Francis Widdall on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 December 2006Return made up to 01/12/06; full list of members (7 pages)
18 December 2006Return made up to 01/12/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2004 (14 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2004 (14 pages)
29 November 2005Return made up to 01/12/05; full list of members (7 pages)
29 November 2005Return made up to 01/12/05; full list of members (7 pages)
24 December 2004Return made up to 01/12/04; full list of members (7 pages)
24 December 2004Return made up to 01/12/04; full list of members (7 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
19 May 2004Amended accounts made up to 30 June 2003 (6 pages)
19 May 2004Amended accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Return made up to 01/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
6 March 2003Return made up to 01/12/02; full list of members (7 pages)
6 March 2003Return made up to 01/12/02; full list of members (7 pages)
12 April 2002Return made up to 01/12/01; full list of members (6 pages)
12 April 2002Return made up to 01/12/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
15 October 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 February 2001Return made up to 01/12/00; full list of members (6 pages)
2 February 2001Return made up to 01/12/00; full list of members (6 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
6 February 1999Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1999Return made up to 01/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
9 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
9 March 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1998Return made up to 01/12/97; full list of members (6 pages)
27 January 1998Return made up to 01/12/97; full list of members (6 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
20 December 1996Return made up to 01/12/96; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 December 1995Return made up to 01/12/95; no change of members (4 pages)
12 December 1995Return made up to 01/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
5 November 1994Ad 31/12/93--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
5 November 1994Ad 31/12/93--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)