Company NameEuropean Security Window Systems Limited
DirectorsDavid John Miller and John Briggs
Company StatusDissolved
Company Number03842917
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Previous NameScalefocused Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF
Secretary NameMs Kathryn Iryna Luciw
NationalityBritish
StatusCurrent
Appointed27 March 2000(6 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF
Director NameJohn Briggs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2002(3 years after company formation)
Appointment Duration21 years, 7 months
RoleTechnical Management
Correspondence Address20 Dovesdale Grove
Bankfoot
Bradford
West Yorkshire
BD5 9QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£14,967
Cash£66,404
Current Liabilities£154,584

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 August 2005Dissolved (1 page)
11 July 2005Sec/state release of liquidator (1 page)
23 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Appointment of a voluntary liquidator (1 page)
18 December 2003Statement of affairs (6 pages)
4 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2003Registered office changed on 02/12/03 from: fountain chambers fountain street halifax west yorkshire HX1 1LS (1 page)
15 July 2003Registered office changed on 15/07/03 from: calder house black swan passage george square halifax west yokshire HX1 1HF (1 page)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
11 November 2002Return made up to 16/09/02; no change of members (6 pages)
25 September 2002New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: calder house george square halifax west yorkshire HX1 1HF (1 page)
26 October 2001Return made up to 16/09/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 March 2001Accounting reference date shortened from 15/03/01 to 28/02/01 (1 page)
20 March 2001Registered office changed on 20/03/01 from: plane trees barn wainstalls halifax HX2 7UF (1 page)
28 November 2000Accounting reference date extended from 30/09/00 to 15/03/01 (1 page)
24 October 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2000Secretary resigned (1 page)
16 September 1999Incorporation (16 pages)