Company NameEmpress Windows Limited
DirectorDavid Roy Evans
Company StatusDissolved
Company Number02833315
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Roy Evans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(same day as company formation)
RoleJoiner
Correspondence Address339 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TR
Secretary NameMrs Lynn Evans
NationalityBritish
StatusCurrent
Appointed02 February 1995(1 year, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleBook-Keeper/Secretary
Correspondence Address339 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9TR
Director NameJohn Edwin Egan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleProduction Manager
Correspondence Address7 Cherry Tree Avenue
Lymm
Cheshire
WA13 0NS
Secretary NameJohn Edwin Egan
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleProduction Manager
Correspondence Address7 Cherry Tree Avenue
Lymm
Cheshire
WA13 0NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,563
Current Liabilities£105,883

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
10 May 2006Liquidators statement of receipts and payments (7 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
1 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2005Appointment of a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
10 May 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
3 November 2003Appointment of a voluntary liquidator (3 pages)
3 November 2003Statement of affairs (6 pages)
3 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2003Registered office changed on 16/10/03 from: unit 16 kingfisher court south lancs industrial estate lockett road, ashton in maker- field,wigan lancs WN4 9DW (1 page)
11 July 2003Return made up to 06/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 July 2000Return made up to 06/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 July 1999Return made up to 06/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
4 September 1998Return made up to 06/07/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 July 1997Return made up to 06/07/97; no change of members (4 pages)
25 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 August 1996Return made up to 06/07/96; full list of members (5 pages)
27 August 1996Registered office changed on 27/08/96 from: unit 6 grange industrial est bryn road, ashton in makerfield wigan lancs WN4 8BX (1 page)
1 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 August 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)