Company NameNorthern Windows Limited
Company StatusDissolved
Company Number04677567
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date11 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeffery Baldwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMandalay
4 Brentwood Close
Brough
North Humberside
HU15 1DE
Director NameLinda Maria Baldwin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMandalay
4 Brentwood Close Welton Road
Brough
HU15 1DE
Secretary NameLinda Maria Baldwin
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMandalay
4 Brentwood Close Welton Road
Brough
HU15 1DE
Director NameMr Andrew David Lister
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southside Lane
Rudston
Driffield
North Humberside
YO25 4UN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Stables The Maltings
Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£20,310
Cash£11,646
Current Liabilities£69,909

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2012Final Gazette dissolved following liquidation (1 page)
11 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2012Final Gazette dissolved following liquidation (1 page)
11 May 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
11 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
11 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
11 May 2012Return of final meeting in a creditors' voluntary winding up (19 pages)
9 March 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
31 July 2009Statement of affairs with form 4.19 (7 pages)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Statement of affairs with form 4.19 (7 pages)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-23
(1 page)
24 June 2009Registered office changed on 24/06/2009 from 114 quay road bridlington east yorkshire YO16 4JB (1 page)
24 June 2009Registered office changed on 24/06/2009 from 114 quay road bridlington east yorkshire YO16 4JB (1 page)
8 April 2009Appointment Terminated Director andrew lister (1 page)
8 April 2009Appointment terminated director andrew lister (1 page)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 March 2009Return made up to 23/02/09; full list of members (5 pages)
16 March 2009Return made up to 23/02/09; full list of members (5 pages)
16 September 2008Appointment terminated director and secretary linda baldwin (1 page)
16 September 2008Appointment Terminated Director and Secretary linda baldwin (1 page)
2 July 2008Return made up to 25/02/08; no change of members (7 pages)
2 July 2008Return made up to 25/02/08; no change of members (7 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 December 2007New director appointed (2 pages)
22 December 2007Return made up to 25/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2007Return made up to 25/02/07; no change of members (7 pages)
22 December 2007New director appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 March 2006Return made up to 25/02/06; full list of members (7 pages)
27 March 2006Return made up to 25/02/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 March 2005Return made up to 25/02/05; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
5 March 2004Return made up to 25/02/04; full list of members (7 pages)
26 August 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
26 August 2003Accounting reference date shortened from 29/02/04 to 31/08/03 (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (12 pages)
25 February 2003Incorporation (12 pages)