Company NameU.K. Shopfront & Shutters Limited
Company StatusDissolved
Company Number03580424
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)
Dissolution Date21 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRattan Singh Ramdhawa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed15 June 1998(3 days after company formation)
Appointment Duration13 years, 9 months (closed 21 March 2012)
RoleCompany Director
Correspondence Address9 Stamford Close
Southall
Middlesex
UB1 3QE
Director NameGursharan Singh Chadha
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2008)
RoleSales Director
Correspondence Address102/104 High Street
Feltham
Middlesex
TW13 4EX
Director NameGurpal Singh Randhawa
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2009)
RoleShopfitter
Correspondence Address9 Ranelagh Road
Southall
Middlesex
UB1 1DH
Secretary NameGursharan Singh Chadha
NationalityBritish
StatusResigned
Appointed15 June 1998(3 days after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2009)
RoleSales Director
Correspondence Address102/104 High Street
Feltham
Middlesex
TW13 4EX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 2g Premier House
Holmes Road
Sowerby Bridge
HX6 3LD
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSowerby Bridge
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£76,626
Cash£6,186
Current Liabilities£201,273

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
9 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
9 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
9 November 2011Liquidators statement of receipts and payments to 4 November 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 4 May 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 4 May 2011 (5 pages)
14 January 2011Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 14 January 2011 (1 page)
10 November 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 4 November 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 4 November 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
11 May 2009Appointment of a voluntary liquidator (1 page)
11 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
(1 page)
11 May 2009Statement of affairs with form 4.19 (8 pages)
11 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2009Appointment of a voluntary liquidator (1 page)
11 May 2009Statement of affairs with form 4.19 (8 pages)
23 April 2009Registered office changed on 23/04/2009 from unit H7 bridge road bridge industrial road southall middlesex UB2 4AB (1 page)
23 April 2009Registered office changed on 23/04/2009 from unit H7 bridge road bridge industrial road southall middlesex UB2 4AB (1 page)
24 March 2009Appointment Terminated Secretary gursharan chadha (1 page)
24 March 2009Appointment Terminated Director gurpal randhawa (1 page)
24 March 2009Appointment terminated director gurpal randhawa (1 page)
24 March 2009Appointment terminated secretary gursharan chadha (1 page)
2 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 August 2008Return made up to 12/06/08; full list of members (4 pages)
1 August 2008Return made up to 12/06/08; full list of members (4 pages)
18 April 2008Return made up to 12/06/07; no change of members (7 pages)
18 April 2008Return made up to 12/06/06; no change of members (7 pages)
18 April 2008Return made up to 12/06/06; no change of members (7 pages)
18 April 2008Return made up to 12/06/07; no change of members (7 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 August 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
17 August 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 April 2006Return made up to 12/06/05; full list of members (8 pages)
24 April 2006Return made up to 12/06/05; full list of members (8 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 12/06/04; full list of members (7 pages)
17 March 2005Return made up to 12/06/04; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: 38 durham avenue hounslow middlesex TW5 0HG (1 page)
28 January 2005Registered office changed on 28/01/05 from: 38 durham avenue hounslow middlesex TW5 0HG (1 page)
6 September 2004Full accounts made up to 31 August 2003 (10 pages)
6 September 2004Full accounts made up to 31 August 2003 (10 pages)
5 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
30 June 2003Return made up to 12/06/03; full list of members (7 pages)
30 June 2003Return made up to 12/06/03; full list of members (7 pages)
5 November 2002Return made up to 12/06/02; full list of members (7 pages)
5 November 2002Return made up to 12/06/02; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
29 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
22 November 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
22 November 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
3 November 2001Return made up to 12/06/01; full list of members (7 pages)
3 November 2001Return made up to 12/06/01; full list of members (7 pages)
15 November 2000Return made up to 12/06/00; full list of members (7 pages)
15 November 2000Return made up to 12/06/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 August 1999 (8 pages)
16 April 2000Full accounts made up to 31 August 1999 (8 pages)
27 March 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
27 March 2000Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
17 January 2000Secretary's particulars changed;director's particulars changed (1 page)
17 January 2000Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Return made up to 12/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
11 November 1999Ad 07/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 November 1999Ad 07/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Return made up to 12/06/99; full list of members (6 pages)
11 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 November 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 38 durham avenue heston hounslow middlesex TW5 0HG (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 38 durham avenue heston hounslow middlesex TW5 0HG (1 page)
19 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Incorporation (14 pages)