Company NameWindow Repairs & Services Limited
DirectorRobert Henry Guest
Company StatusDissolved
Company Number02122175
CategoryPrivate Limited Company
Incorporation Date10 April 1987(37 years ago)
Previous NameWhitegate Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Robert Henry Guest
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Halvarras Road
Playing Place
Truro
Cornwall
TR3 6HD
Secretary NameMrs Mary Jennifer Guest
NationalityBritish
StatusCurrent
Appointed06 October 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address5 Halvarras Road
Playing Place
Truro
Cornwall
TR3 6HD
Director NameLesley Ann Woolfrey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1994)
RoleAccountant
Correspondence AddressApt 8 Orme House
Tilburstow Hill Road, South Godstone
Godstone
Surrey
RH9 8NN
Secretary NameMr Robert Walter Lord
NationalityBritish
StatusResigned
Appointed21 October 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressPipers
Bouverie Road
Chipstead
Surrey
CR5 3LX

Location

Registered AddressPO Box 615
62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 April 2001Dissolved (1 page)
8 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Statement of affairs (5 pages)
26 February 1999Registered office changed on 26/02/99 from: cardinal house 27 station square petts wood kent BR5 1LZ (1 page)
27 May 1998Accounts for a small company made up to 31 October 1996 (5 pages)
20 April 1998Return made up to 21/10/97; full list of members (5 pages)
13 November 1997Return made up to 21/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1997Return made up to 21/10/95; change of members (6 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 June 1995Director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 21/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)