Company NameDura-Pane Windows (Yorkshire) Limited
DirectorsMichael Harry Neal and Stuart Anthony Rhodes
Company StatusDissolved
Company Number03587125
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameEnhanced Look Limited

Business Activity

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

Directors

Director NameMichael Harry Neal
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address35 Woodside Park Avenue
Horsforth
Leeds
West Yorkshire
LS18 4TF
Director NameMr Stuart Anthony Rhodes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodleigh Avenue
Odsal
Bradford
West Yorkshire
BD5 8JP
Secretary NameMr Stuart Anthony Rhodes
NationalityBritish
StatusCurrent
Appointed09 November 1998(4 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodleigh Avenue
Odsal
Bradford
West Yorkshire
BD5 8JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Chapel Lane Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£42,768
Cash£205
Current Liabilities£106,105

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Statement of affairs (8 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
22 January 2003Registered office changed on 22/01/03 from: unit 4G springfield commercial centre bagley lane, farsley pudsey west yorkshire LS28 5LY (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 July 2001Return made up to 25/06/01; full list of members (6 pages)
23 October 2000Return made up to 25/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Registered office changed on 11/10/99 from: carlton house grammar school street bradford west yorkshire BD1 4QD (1 page)
11 October 1999Return made up to 25/06/99; full list of members (6 pages)
27 January 1999Ad 09/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 1998Memorandum and Articles of Association (9 pages)
13 November 1998Company name changed enhanced look LIMITED\certificate issued on 16/11/98 (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 1998Incorporation (15 pages)