Company NameTrade Window Centre Limited
Company StatusDissolved
Company Number04514495
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Keith Haw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleProduction Manager
Correspondence Address2 Acomb Crescent
Red House Farm
Gosforth
Newcastle Upon Tyne
NE3 2AY
Director NameMiss Sharon Linda Haw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleSecretarial Admin
Country of ResidenceEngland
Correspondence Address2 Acomb Crescent
Gosforth
Newcastle Upon Tyne
NE3 2AY
Secretary NameMiss Sharon Linda Haw
NationalityBritish
StatusClosed
Appointed19 August 2002(same day as company formation)
RoleSecretarial Admin
Country of ResidenceEngland
Correspondence Address2 Acomb Crescent
Gosforth
Newcastle Upon Tyne
NE3 2AY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTenable Solutions Limited
Unit 3 Thornes Office Park Monckton Road
Wakefield
West Yorkshire
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£95,261
Cash£322
Current Liabilities£126,419

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
27 September 2009Registered office changed on 27/09/2009 from unit 12 brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
27 September 2009Registered office changed on 27/09/2009 from unit 12 brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
16 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/08/05
(7 pages)
10 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 February 2005Accounts made up to 31 August 2004 (2 pages)
7 September 2004Registered office changed on 07/09/04 from: 49 severus road fenham newcastle upon tyne NE4 9HU (1 page)
7 September 2004Registered office changed on 07/09/04 from: 49 severus road fenham newcastle upon tyne NE4 9HU (1 page)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 August 2004Return made up to 31/07/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 March 2004Accounts made up to 31 August 2003 (2 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
29 August 2003Return made up to 19/08/03; full list of members (7 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
19 August 2002Incorporation (12 pages)
19 August 2002Incorporation (12 pages)