Company NameHertfordshire Window Co. Limited
Company StatusDissolved
Company Number01707269
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Dissolution Date1 October 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Martin Beech
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(11 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 01 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Jennings Close
Potton
Beds
SG19 2SE
Secretary NameMr Martin Beech
StatusClosed
Appointed07 April 2011(28 years after company formation)
Appointment Duration4 years, 5 months (closed 01 October 2015)
RoleCompany Director
Correspondence Address9 Jennings Close
Potton
Sandy
Bedfordshire
SG19 2SE
Director NameDonald Pearson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dorset Lake Avenue
Poole
Dorset
BD14 8JD
Director NameMargaret Rose Pearson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dorset Lake Avenue
Lilliput
Poole
Dorset
BH14 8JD
Secretary NameDonald Pearson
NationalityBritish
StatusResigned
Appointed13 July 1991(8 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dorset Lake Avenue
Poole
Dorset
BD14 8JD
Director NameMr David Regan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 October 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Baldock Road
Letchworth
Hertfordshire
SG6 2EE

Contact

Websitewww.hertfordshirewindows.co.uk
Email address[email protected]
Telephone01462 674508
Telephone regionHitchin

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

13k at £1Bedfordshire Window Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,981
Cash£1,074
Current Liabilities£629,581

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 October 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (3 pages)
17 October 2014Liquidators' statement of receipts and payments to 16 September 2014 (3 pages)
17 October 2014Liquidators statement of receipts and payments to 16 September 2014 (3 pages)
29 October 2013Liquidators statement of receipts and payments to 16 September 2013 (12 pages)
29 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (12 pages)
29 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (12 pages)
27 September 2012Statement of affairs with form 4.19 (8 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Notice of completion of voluntary arrangement (9 pages)
27 September 2012Statement of affairs with form 4.19 (8 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Notice of completion of voluntary arrangement (9 pages)
26 September 2012Registered office address changed from the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 26 September 2012 (3 pages)
26 September 2012Registered office address changed from the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 26 September 2012 (3 pages)
14 September 2012Registered office address changed from Alpen House Blackhorse Road Letchworth Garden City Herts SG6 1HB on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Alpen House Blackhorse Road Letchworth Garden City Herts SG6 1HB on 14 September 2012 (2 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 13,000
(4 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 13,000
(4 pages)
6 March 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
6 March 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Termination of appointment of David Regan as a director (1 page)
18 November 2011Termination of appointment of David Regan as a director (1 page)
8 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
21 June 2011Termination of appointment of Donald Pearson as a secretary (1 page)
21 June 2011Termination of appointment of Margaret Pearson as a director (1 page)
21 June 2011Appointment of Mr Martin Beech as a secretary (2 pages)
21 June 2011Termination of appointment of Margaret Pearson as a director (1 page)
21 June 2011Termination of appointment of Donald Pearson as a director (1 page)
21 June 2011Termination of appointment of Donald Pearson as a director (1 page)
21 June 2011Appointment of Mr Martin Beech as a secretary (2 pages)
21 June 2011Termination of appointment of Donald Pearson as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Director's details changed for Martin Beech on 13 July 2010 (2 pages)
18 August 2010Director's details changed for David Regan on 13 July 2010 (2 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Martin Beech on 13 July 2010 (2 pages)
18 August 2010Director's details changed for David Regan on 13 July 2010 (2 pages)
18 August 2010Director's details changed for Margaret Rose Pearson on 13 July 2010 (2 pages)
18 August 2010Director's details changed for Margaret Rose Pearson on 13 July 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 July 2009Registered office changed on 23/07/2009 from alpen house blackhors road letchworth garden city hertfordshire SG6 1HB (1 page)
23 July 2009Registered office changed on 23/07/2009 from alpen house blackhors road letchworth garden city hertfordshire SG6 1HB (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 13/07/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 August 2008Return made up to 13/07/08; full list of members (5 pages)
22 August 2008Return made up to 13/07/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Return made up to 13/07/07; no change of members (8 pages)
21 September 2007Return made up to 13/07/07; no change of members (8 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 13/07/06; full list of members (9 pages)
7 August 2006Return made up to 13/07/06; full list of members (9 pages)
2 March 2006Registered office changed on 02/03/06 from: alpen house blackhorse road letchworth hertfordshire SG6 1HB (1 page)
2 March 2006Registered office changed on 02/03/06 from: alpen house blackhorse road letchworth hertfordshire SG6 1HB (1 page)
6 February 2006Registered office changed on 06/02/06 from: alpen house norton way north letchworth herts SG6 1BH (1 page)
6 February 2006Registered office changed on 06/02/06 from: alpen house norton way north letchworth herts SG6 1BH (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 July 2005Return made up to 13/07/05; full list of members (9 pages)
10 July 2005Return made up to 13/07/05; full list of members (9 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
13 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Return made up to 13/07/03; full list of members (9 pages)
18 March 2004Return made up to 13/07/03; full list of members (9 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 February 2003Full accounts made up to 31 March 2002 (12 pages)
14 February 2003Full accounts made up to 31 March 2002 (12 pages)
3 September 2002Return made up to 13/07/02; full list of members (9 pages)
3 September 2002Return made up to 13/07/02; full list of members (9 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 July 2001Return made up to 13/07/01; full list of members (8 pages)
25 July 2001Return made up to 13/07/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 January 2000Full accounts made up to 31 March 1999 (15 pages)
21 October 1999Return made up to 13/07/99; full list of members (6 pages)
21 October 1999Return made up to 13/07/99; full list of members (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
17 November 1998Return made up to 13/07/98; no change of members (4 pages)
17 November 1998Return made up to 13/07/98; no change of members (4 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 July 1997Return made up to 13/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Return made up to 13/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1996Full accounts made up to 31 March 1996 (16 pages)
13 December 1996Full accounts made up to 31 March 1996 (16 pages)
29 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Full accounts made up to 31 March 1995 (15 pages)
28 November 1995Full accounts made up to 31 March 1995 (15 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 March 1983Incorporation (13 pages)
17 March 1983Incorporation (13 pages)