Company NameSlimline Windows Limited
DirectorsGraham Norman Benfield and Richard James Lee
Company StatusLiquidation
Company Number04551393
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Graham Norman Benfield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Ridings
Utley
Keighley
West Yorkshire
BD20 6DX
Director NameRichard James Lee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address17 Woodhall Park
Northowram
Halifax
West Yorkshire
HX3 7RU
Secretary NameMr Graham Norman Benfield
NationalityEnglish
StatusCurrent
Appointed09 June 2003(8 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Ridings
Utley
Keighley
West Yorkshire
BD20 6DX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
West Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£161,148
Cash£441
Current Liabilities£987,363

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Next Accounts Due31 August 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due16 October 2016 (overdue)

Filing History

5 June 2017Restoration by order of the court (2 pages)
5 June 2017Restoration by order of the court (2 pages)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2011Final Gazette dissolved following liquidation (1 page)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2011Liquidators statement of receipts and payments to 10 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
17 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
4 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
30 March 2009Notice of completion of voluntary arrangement (18 pages)
30 March 2009Notice of completion of voluntary arrangement (18 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Statement of affairs with form 4.19 (11 pages)
6 March 2009Statement of affairs with form 4.19 (11 pages)
6 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
20 February 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 February 2009Court order insolvency:replacement of liquidator (10 pages)
19 February 2009Court order insolvency:replacement of liquidator (10 pages)
10 February 2009Registered office changed on 10/02/2009 from 622 bradford road batley west yorkshire WF17 8HA (1 page)
10 February 2009Registered office changed on 10/02/2009 from 622 bradford road batley west yorkshire WF17 8HA (1 page)
5 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 June 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 October 2006Return made up to 02/10/06; full list of members (3 pages)
5 October 2006Return made up to 02/10/06; full list of members (3 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
16 June 2006Particulars of mortgage/charge (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
13 September 2005Particulars of mortgage/charge (6 pages)
13 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 October 2003 (9 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 October 2003Return made up to 02/10/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
17 July 2003Ad 27/06/03-27/06/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Nc inc already adjusted 27/06/03 (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003Ad 27/06/03-27/06/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 July 2003Memorandum and Articles of Association (4 pages)
17 July 2003Nc inc already adjusted 27/06/03 (1 page)
17 July 2003Memorandum and Articles of Association (4 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
18 June 2003Memorandum and Articles of Association (4 pages)
18 June 2003Memorandum and Articles of Association (4 pages)
9 June 2003Company name changed inside & out renovations LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed inside & out renovations LIMITED\certificate issued on 09/06/03 (2 pages)
2 October 2002Incorporation (11 pages)
2 October 2002Incorporation (11 pages)