Company NameWindow Fitting Services Limited
Company StatusDissolved
Company Number04665249
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date5 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Martin Clough
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 day after company formation)
Appointment Duration6 years, 11 months (closed 05 February 2010)
RoleSales Director
Correspondence Address33 Weston Avenue
Bradford
West Yorkshire
BD13 2JA
Director NameAlan Keighley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(1 day after company formation)
Appointment Duration6 years, 11 months (closed 05 February 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Moat Hill Farm Drive
Birstall
Batley
West Yorkshire
WF17 0HR
Secretary NameAlan Keighley
NationalityBritish
StatusClosed
Appointed14 February 2003(1 day after company formation)
Appointment Duration6 years, 11 months (closed 05 February 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Moat Hill Farm Drive
Birstall
Batley
West Yorkshire
WF17 0HR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressWesley House Chapel Lane
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

5 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Final Gazette dissolved following liquidation (1 page)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
11 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
12 September 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
12 September 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
25 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
25 March 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
25 September 2007Liquidators' statement of receipts and payments (5 pages)
25 September 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Statement of affairs (6 pages)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Statement of affairs (6 pages)
4 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2006Strike-off action suspended (1 page)
22 August 2006Strike-off action suspended (1 page)
14 August 2006Registered office changed on 14/08/06 from: unit 12 healey mills healey lane batley west yorkshire WF17 7SH (1 page)
14 August 2006Registered office changed on 14/08/06 from: unit 12 healey mills healey lane batley west yorkshire WF17 7SH (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Particulars of mortgage/charge (5 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
31 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(7 pages)
31 March 2005Return made up to 13/02/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
9 December 2004Accounts made up to 29 February 2004 (1 page)
21 September 2004Registered office changed on 21/09/04 from: 50 moat hill farm drive birstal west yorkshire WF17 0MR (1 page)
21 September 2004Registered office changed on 21/09/04 from: 50 moat hill farm drive birstal west yorkshire WF17 0MR (1 page)
17 March 2004Return made up to 13/02/04; full list of members (7 pages)
17 March 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
27 March 2003Registered office changed on 27/03/03 from: p j lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page)
27 March 2003Registered office changed on 27/03/03 from: p j lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (6 pages)
13 February 2003Incorporation (6 pages)