Company NameComfort UK Windows Limited
Company StatusDissolved
Company Number04389747
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameSherida Mallinson
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Westwood Avenue
Honley Holmfirth
Huddersfield
West Yorkshire
HD9 6QS
Director NameDarryl Longley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2005)
RoleManaging Director
Correspondence Address138 Mount Road
Marsden
Huddersfield
West Yorkshire
HD7 6HN
Director NameJohn Michael Wray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleBuilder
Correspondence Address17 Bank Gate
Slaithwaite
Huddersfield
West Yorkshire
HD7 5XE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O D & A Hill T8-9 Yorkshire
Technology & Office Park
Armitage Bridge Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£115,264
Gross Profit£9,105
Net Worth-£7,973
Cash£3,076
Current Liabilities£19,009

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
29 April 2005Return made up to 07/03/05; full list of members (6 pages)
2 March 2004Return made up to 07/03/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
4 April 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 May 2002New director appointed (1 page)
12 April 2002Ad 07/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2002New secretary appointed (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 March 2002Incorporation (14 pages)