Company NameTudor Windows & Doors Limited
Company StatusDissolved
Company Number02638835
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Frederick Nicholls
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address8 Fairford Close
Prospect Grange
Solihull
West Midlands
B91 1JF
Director NameDavid Jonathan Price
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge
Coldcomfort Farm
Alcester
Warwickshire
B49 5PT
Secretary NameJoy Anita Nicholls
NationalityBritish
StatusClosed
Appointed22 September 1999(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 02 December 2003)
RoleAdministrator
Correspondence Address2 Kinchford Close
Solihull
West Midlands
B91 3JL
Secretary NameJacqueline Ann Salt
NationalityBritish
StatusResigned
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressButlers Cottage
Rectory Farm
Baxterley
Warwickshire
CV9 2LW
Secretary NameDavid Jonathan Price
NationalityBritish
StatusResigned
Appointed02 October 1991(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Lodge
Coldcomfort Farm
Alcester
Warwickshire
B49 5PT
Secretary NameJoy Anita Nicholls
NationalityEnglish
StatusResigned
Appointed18 October 1991(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressChailey Oaks
Tanworth Lane
Henley In Arden
Warwickshire
B95 5RA
Director NameAnthony David Roger Watson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 1999)
RoleCo Director
Correspondence Address45 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FQ
Director NameDavid Ronald Webb
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressThe Lodge Penn Lane
Tanworth In Arden
West Midlands
B94 5HH
Secretary NameAnthony David Roger Watson
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 1999)
RoleCo Director
Correspondence Address45 Balsall Street East
Balsall Common
Coventry
West Midlands
CV7 7FQ
Director NameSpringfield Finance Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address112 High Street
Coleshill
Birmingham
Warwickshire
B46 3BL

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,785,730
Cash£1,160
Current Liabilities£2,799,986

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2003First Gazette notice for compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
4 December 2001Strike-off action suspended (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2001Receiver ceasing to act (2 pages)
15 March 2001Receiver's abstract of receipts and payments (4 pages)
5 October 2000Receiver's abstract of receipts and payments (3 pages)
1 June 2000Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds west yorkshire LS1 2SP (1 page)
21 December 1999Administrative Receiver's report (12 pages)
11 October 1999Registered office changed on 11/10/99 from: church house solihull road hampton-in-arden, solihull west midlands BG2 0EX (1 page)
6 October 1999Appointment of receiver/manager (1 page)
4 October 1999Return made up to 16/08/99; no change of members (4 pages)
4 October 1999New secretary appointed (2 pages)
16 August 1999Accounts for a small company made up to 30 September 1997 (9 pages)
13 July 1999Secretary resigned;director resigned (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 16/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1996 (9 pages)
3 September 1997Return made up to 16/08/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1995 (9 pages)
22 January 1997Director's particulars changed (1 page)
2 October 1996Return made up to 16/08/96; no change of members (4 pages)
2 October 1996Director's particulars changed (1 page)
31 May 1996Accounts for a small company made up to 30 September 1994 (9 pages)
19 September 1995Return made up to 16/08/95; full list of members (6 pages)
28 June 1994Director resigned (2 pages)
5 October 1993New director appointed (2 pages)
16 August 1991Incorporation (20 pages)