Company NameM J M Windows Limited
Company StatusDissolved
Company Number04401786
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)
Dissolution Date17 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Joseph Reddington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRedmyer 3 Briardene Court
Sherburn-In-Elmet
Leeds
West Yorkshire
LS25 6PG
Secretary NameJulie Dawn Myers
NationalityBritish
StatusClosed
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRemyer 3 Briardene Court
Sherburn-In-Elmet
Leeds
West Yorkshire
LS25 6PG
Director NameMr Garry Michael Robinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Pasture Close
Sherburn In Elmet
North Yorkshire
LS25 6LJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,984
Cash£50,059
Current Liabilities£95,056

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Appointment of a voluntary liquidator (1 page)
26 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Statement of affairs (6 pages)
11 October 2005Registered office changed on 11/10/05 from: 43 florence street leeds west yorkshire LS9 7BX (1 page)
22 June 2005New director appointed (1 page)
19 April 2005Return made up to 22/03/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 22/03/04; full list of members (6 pages)
10 April 2003Return made up to 22/03/03; full list of members (5 pages)
23 July 2002Location of register of members (1 page)
27 May 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002Secretary resigned (1 page)