Company NameWindowstyle Holdings Ltd
Company StatusDissolved
Company Number03542448
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameSillyname Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Stewart Ross
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(2 years after company formation)
Appointment Duration6 years, 7 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecca Hall
Becca Park
Leeds
West Yorkshire
LS25 3BQ
Secretary NamePeter Haigh
NationalityBritish
StatusClosed
Appointed17 April 2000(2 years after company formation)
Appointment Duration6 years, 7 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address16 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameMr Paul Thomas Faulkner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Bentley Road
Chapeltown
Sheffield
South Yorkshire
S35 1RH
Secretary NameMr Paul Thomas Faulkner
NationalityEnglish
StatusResigned
Appointed29 April 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Bentley Road
Chapeltown
Sheffield
South Yorkshire
S35 1RH
Secretary NameChristine Diane Hartley
NationalityBritish
StatusResigned
Appointed30 April 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address3 Rowland Road
Wilthorpe
Barnsley
South Yorkshire
S75 2PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStyle House
14 Eldon Place Bradford
Bradford
West Yorkshire
BD1 3AZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
18 April 2006Return made up to 07/04/06; full list of members (6 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005Declaration of assistance for shares acquisition (10 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 07/04/04; full list of members (6 pages)
1 March 2004Full accounts made up to 31 December 2002 (9 pages)
3 May 2003Return made up to 07/04/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 May 2002Full accounts made up to 31 December 2000 (8 pages)
15 April 2002Return made up to 07/04/02; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: 14 eldon place manningham lane bradford BD1 3AZ (1 page)
4 December 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 May 2001Return made up to 07/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
5 February 2001Full group accounts made up to 31 March 2000 (21 pages)
12 September 2000Return made up to 07/04/00; full list of members (7 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
25 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 February 2000Full group accounts made up to 31 March 1999 (21 pages)
25 June 1999Return made up to 07/04/99; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: pearson hudson & co realtex house rawdon leeds LS19 6AX (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Ad 30/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 1998Company name changed sillyname LTD\certificate issued on 07/05/98 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page)
7 April 1998Incorporation (11 pages)