Potton
Beds
SG19 2SE
Secretary Name | Mr Martin Beech |
---|---|
Status | Closed |
Appointed | 07 April 2011(28 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 October 2015) |
Role | Company Director |
Correspondence Address | 9 Jennings Close Potton Sandy Bedfordshire SG19 2SE |
Director Name | Donald Pearson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dorset Lake Avenue Poole Dorset BD14 8JD |
Director Name | Margaret Rose Pearson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dorset Lake Avenue Lilliput Poole Dorset BH14 8JD |
Secretary Name | Donald Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dorset Lake Avenue Poole Dorset BD14 8JD |
Director Name | Mr David Regan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 October 2011) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Baldock Road Letchworth Hertfordshire SG6 2EE |
Website | www.hertfordshirewindows.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01462 674508 |
Telephone region | Hitchin |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
13k at £1 | Bedfordshire Window Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,981 |
Cash | £1,074 |
Current Liabilities | £629,581 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Final Gazette dissolved following liquidation (1 page) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (3 pages) |
17 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (3 pages) |
17 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (3 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 16 September 2013 (12 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (12 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 16 September 2013 (12 pages) |
27 September 2012 | Statement of affairs with form 4.19 (8 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Notice of completion of voluntary arrangement (9 pages) |
27 September 2012 | Statement of affairs with form 4.19 (8 pages) |
27 September 2012 | Appointment of a voluntary liquidator (1 page) |
27 September 2012 | Resolutions
|
27 September 2012 | Notice of completion of voluntary arrangement (9 pages) |
26 September 2012 | Registered 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 2012 | Registered 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 2012 | Registered office address changed from Alpen House Blackhorse Road Letchworth Garden City Herts SG6 1HB on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Alpen House Blackhorse Road Letchworth Garden City Herts SG6 1HB on 14 September 2012 (2 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
6 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
6 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Termination of appointment of David Regan as a director (1 page) |
18 November 2011 | Termination of appointment of David Regan as a director (1 page) |
8 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Termination of appointment of Donald Pearson as a secretary (1 page) |
21 June 2011 | Termination of appointment of Margaret Pearson as a director (1 page) |
21 June 2011 | Appointment of Mr Martin Beech as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Margaret Pearson as a director (1 page) |
21 June 2011 | Termination of appointment of Donald Pearson as a director (1 page) |
21 June 2011 | Termination of appointment of Donald Pearson as a director (1 page) |
21 June 2011 | Appointment of Mr Martin Beech as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Donald Pearson as a secretary (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Director's details changed for Martin Beech on 13 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David Regan on 13 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Martin Beech on 13 July 2010 (2 pages) |
18 August 2010 | Director's details changed for David Regan on 13 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Margaret Rose Pearson on 13 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Margaret Rose Pearson on 13 July 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from alpen house blackhors road letchworth garden city hertfordshire SG6 1HB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from alpen house blackhors road letchworth garden city hertfordshire SG6 1HB (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 13/07/08; full list of members (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Return made up to 13/07/07; no change of members (8 pages) |
21 September 2007 | Return made up to 13/07/07; no change of members (8 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (9 pages) |
7 August 2006 | Return made up to 13/07/06; full list of members (9 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: alpen house blackhorse road letchworth hertfordshire SG6 1HB (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: alpen house blackhorse road letchworth hertfordshire SG6 1HB (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: alpen house norton way north letchworth herts SG6 1BH (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: alpen house norton way north letchworth herts SG6 1BH (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 July 2005 | Return made up to 13/07/05; full list of members (9 pages) |
10 July 2005 | Return made up to 13/07/05; full list of members (9 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members
|
13 July 2004 | Return made up to 13/07/04; full list of members
|
18 March 2004 | Return made up to 13/07/03; full list of members (9 pages) |
18 March 2004 | Return made up to 13/07/03; full list of members (9 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 September 2002 | Return made up to 13/07/02; full list of members (9 pages) |
3 September 2002 | Return made up to 13/07/02; full list of members (9 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 July 2000 | Return made up to 13/07/00; full list of members
|
26 July 2000 | Return made up to 13/07/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
21 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
21 October 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
17 November 1998 | Return made up to 13/07/98; no change of members (4 pages) |
17 November 1998 | Return made up to 13/07/98; no change of members (4 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
30 July 1997 | Return made up to 13/07/97; full list of members
|
30 July 1997 | Return made up to 13/07/97; full list of members
|
13 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
29 July 1996 | Return made up to 13/07/96; no change of members
|
29 July 1996 | Return made up to 13/07/96; no change of members
|
28 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
19 July 1995 | Return made up to 13/07/95; no change of members
|
19 July 1995 | Return made up to 13/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 March 1983 | Incorporation (13 pages) |
17 March 1983 | Incorporation (13 pages) |