Company NameAinsty Window Co. Limited
Company StatusDissolved
Company Number03511645
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Linda Patricia Passmore
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Broad Lane
Appleton Roebuck
York
Yorkshire
YO5 7DS
Director NameMr Scott David Addy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Curly Hill
Ilkley
West Yorkshire
LS29 0BA
Director NameMr Alan John Scott Strachan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 29 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crescent Terrace
Ilkley
West Yorkshire
LS29 8DL
Director NameMr John David Passmore
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage Broad Lane
Appleton Roebuck
York
North Yorkshire
YO23 7DS
Director NameMrs Linda Patricia Passmore
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage Broad Lane
Appleton Roebuck
York
Yorkshire
YO5 7DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,658
Cash£8,175
Current Liabilities£6,517

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Appointment terminate, director and secretary john david passmore logged form (1 page)
13 August 2008Appointment terminated director linda passmore (1 page)
13 August 2008Director appointed alan john scott strachan (2 pages)
13 August 2008Director appointed scott david addy (2 pages)
4 August 2008Return made up to 17/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 March 2007Return made up to 17/02/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 17/02/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 17/02/05; full list of members (7 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 6C astley lane industrial estate swillington leeds yorkshire LS26 8XT (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2004Return made up to 17/02/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 17/02/03; full list of members (7 pages)
6 May 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
19 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 February 2001Return made up to 17/02/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
3 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 March 2000Return made up to 17/02/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
22 March 1999Return made up to 17/02/99; full list of members (6 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 12 york place leeds LS1 2DS (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
17 February 1998Incorporation (16 pages)