Company NamePinnacle Window Design Limited
DirectorMark Andre Batty
Company StatusDissolved
Company Number02337803
CategoryPrivate Limited Company
Incorporation Date24 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Andre Batty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address27 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH
Secretary NamePaulette Mary Batty
NationalityBritish
StatusCurrent
Appointed07 January 1998(8 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address27 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH
Director NamePaulette Mary Batty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 1998)
RoleSecretarial Assistant
Correspondence Address27 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH
Secretary NameMark Andre Batty
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address27 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 December 1999Dissolved (1 page)
1 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1999Liquidators statement of receipts and payments (5 pages)
22 May 1998Appointment of a voluntary liquidator (1 page)
22 May 1998Statement of affairs (6 pages)
22 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1998Registered office changed on 13/05/98 from: pelican house 10 currer street bradford west yorkshire BD1 5BA (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Registered office changed on 29/12/97 from: clark whitehill josolyne pelican house 10 currer street bradford BD1 5BA (1 page)
20 August 1997Return made up to 22/06/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 September 1996Return made up to 22/06/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
8 August 1995Return made up to 22/06/95; no change of members (4 pages)