Company NameGCA Windows Limited
Company StatusDissolved
Company Number02704787
CategoryPrivate Limited Company
Incorporation Date8 April 1992(31 years, 12 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Michael Coyne
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks after company formation)
Appointment Duration1 year (resigned 25 May 1993)
RoleSales Director
Correspondence Address6 Bell Street
Old Swan
Liverpool
Merseyside
L13 2DP
Secretary NameAllan Haines
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks after company formation)
Appointment Duration1 year (resigned 26 May 1993)
RoleConsultant
Correspondence AddressThe Olde Orchard
Greenway
Appleton
Cheshire
WA4 3AD
Director NameDavid Everitt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 26 May 1993)
RoleInstallations Manager
Correspondence Address11 Summerfield
Bromborough
Wirral
Merseyside
L62 2EW
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleSecretary
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
7 July 2008Return made up to 08/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 April 2003Return made up to 08/04/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 May 2002Return made up to 08/04/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
12 May 1999Return made up to 08/04/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
7 May 1998Return made up to 08/04/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
14 April 1997Return made up to 08/04/97; no change of members (4 pages)
14 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
19 April 1995Return made up to 08/04/95; full list of members (6 pages)
19 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
19 May 1994Full accounts made up to 30 June 1993 (13 pages)
13 August 1993Company name changed allerton glass co LIMITED\certificate issued on 16/08/93 (2 pages)
14 June 1993Return made up to 08/04/93; full list of members (6 pages)
18 May 1992Company name changed assistbetter LIMITED\certificate issued on 19/05/92 (2 pages)
8 April 1992Incorporation (9 pages)