Company NameWindowman (U.K.) Limited
Company StatusDissolved
Company Number02869754
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date4 April 2019 (5 years ago)
Previous NameProfile Installations Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrendan Joseph Fitzgerald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence Address15 Haydock Close
Dosthill
Tamworth
B77 1QR
Secretary NameNicola Angela Fitzgerald
NationalityBritish
StatusClosed
Appointed01 December 1999(6 years after company formation)
Appointment Duration19 years, 4 months (closed 04 April 2019)
RoleCompany Director
Correspondence Address15 Haycock Close
Dosthill
Tamworth
B77 1QR
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameAscough Management Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address264 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DR
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£30,421
Current Liabilities£1,096,290

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2019Final Gazette dissolved following liquidation (1 page)
4 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
22 November 2018Liquidators' statement of receipts and payments to 19 August 2018 (19 pages)
20 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (18 pages)
20 October 2017Liquidators' statement of receipts and payments to 19 August 2017 (18 pages)
20 January 2017Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
20 January 2017Liquidators' statement of receipts and payments to 19 August 2015 (10 pages)
20 January 2017Liquidators' statement of receipts and payments to 19 August 2016 (17 pages)
20 January 2017Liquidators' statement of receipts and payments to 19 August 2015 (10 pages)
1 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 1 November 2016 (2 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (12 pages)
27 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (12 pages)
27 October 2014Liquidators statement of receipts and payments to 19 September 2014 (12 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (10 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 August 2013 (10 pages)
22 October 2013Liquidators statement of receipts and payments to 19 August 2013 (10 pages)
16 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Court order insolvency:replacement of liquidator (20 pages)
16 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2013Court order insolvency:replacement of liquidator (20 pages)
16 October 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Registered office address changed from Pricewaterhouse Coopers Llp Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HR on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from Pricewaterhouse Coopers Llp Hill House 41 Richmond Hill Bournemouth Dorset BH2 6HR on 29 July 2013 (2 pages)
9 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (8 pages)
9 July 2013Liquidators' statement of receipts and payments to 19 May 2013 (8 pages)
9 July 2013Liquidators statement of receipts and payments to 19 May 2013 (8 pages)
31 July 2012Liquidators statement of receipts and payments to 19 May 2012 (8 pages)
31 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (8 pages)
31 July 2012Liquidators' statement of receipts and payments to 19 May 2012 (8 pages)
8 September 2011Liquidators' statement of receipts and payments to 19 May 2011 (9 pages)
8 September 2011Liquidators' statement of receipts and payments to 19 May 2011 (9 pages)
8 September 2011Liquidators statement of receipts and payments to 19 May 2011 (9 pages)
21 June 2010Statement of affairs with form 4.19 (10 pages)
21 June 2010Statement of affairs with form 4.19 (10 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages)
3 June 2010Appointment of a voluntary liquidator (1 page)
3 June 2010Registered office address changed from New Guild House 45 Great Charles Street Queensway Queensway Birmingham B3 2LX on 3 June 2010 (2 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Registered office address changed from Unit 3 Clarke House Brent Tame Valley Ind Estate Tamworth Staffordshire B77 5DF on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Unit 3 Clarke House Brent Tame Valley Ind Estate Tamworth Staffordshire B77 5DF on 13 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(4 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(4 pages)
6 January 2010Annual return made up to 8 November 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(4 pages)
28 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
28 October 2009Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
25 November 2008Return made up to 08/11/08; full list of members (3 pages)
24 January 2008Return made up to 08/11/07; full list of members (2 pages)
24 January 2008Return made up to 08/11/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Registered office changed on 30/09/07 from: unit 3 clarke house brent tame valley ind estate tamworth staffordshire B77 5DF (1 page)
30 September 2007Registered office changed on 30/09/07 from: unit 3 clarke house brent tame valley ind estate tamworth staffordshire B77 5DF (1 page)
27 September 2007Registered office changed on 27/09/07 from: 59 amington industrial estate sandy way tamworth staffordshire B77 4DS (1 page)
27 September 2007Registered office changed on 27/09/07 from: 59 amington industrial estate sandy way tamworth staffordshire B77 4DS (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 08/11/06; full list of members (6 pages)
21 November 2006Return made up to 08/11/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Return made up to 08/11/05; full list of members (6 pages)
10 November 2005Return made up to 08/11/05; full list of members (6 pages)
31 March 2005Return made up to 08/11/04; full list of members (6 pages)
31 March 2005Return made up to 08/11/04; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003Return made up to 08/11/03; full list of members (6 pages)
7 November 2003Return made up to 08/11/03; full list of members (6 pages)
7 September 2003Return made up to 08/11/02; full list of members (6 pages)
7 September 2003Return made up to 08/11/02; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Return made up to 08/11/01; full list of members (6 pages)
7 December 2001Return made up to 08/11/01; full list of members (6 pages)
10 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
10 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 May 2000Company name changed profile installations LIMITED\certificate issued on 18/05/00 (2 pages)
17 May 2000Company name changed profile installations LIMITED\certificate issued on 18/05/00 (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
7 April 2000Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
7 April 2000Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
10 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 November 1998Return made up to 08/11/98; no change of members (4 pages)
17 November 1998Return made up to 08/11/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 January 1998Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 November 1996Return made up to 08/11/96; no change of members (4 pages)
13 November 1996Return made up to 08/11/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 December 1995Return made up to 08/11/95; no change of members (4 pages)
20 December 1995Return made up to 08/11/95; no change of members (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
13 June 1995Accounts for a small company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1993Incorporation (15 pages)
8 November 1993Incorporation (15 pages)