Company NameTATE Windows Limited
Company StatusDissolved
Company Number04733258
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Andrew John Tate
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address99 Tinshill Road
Leeds
West Yorkshire
LS16 7DN
Secretary NameAnn Christine Taylor
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Crown Point Close
Ossett
Wakefield
West Yorkshire
WF5 8RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.tatewindows.co.uk
Email address[email protected]
Telephone0113 2611797
Telephone regionLeeds

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Andrew John Tate
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,986
Current Liabilities£44,600

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
17 September 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
14 July 2014Liquidators statement of receipts and payments to 29 June 2014 (13 pages)
14 July 2014Liquidators' statement of receipts and payments to 29 June 2014 (13 pages)
14 July 2014Liquidators' statement of receipts and payments to 29 June 2014 (13 pages)
29 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (13 pages)
29 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (13 pages)
29 July 2013Liquidators statement of receipts and payments to 29 June 2013 (13 pages)
31 August 2012Liquidators statement of receipts and payments to 29 June 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
31 August 2012Liquidators' statement of receipts and payments to 29 June 2012 (13 pages)
8 July 2011Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 99 Tinshill Road Leeds West Yorkshire LS16 7DN on 8 July 2011 (1 page)
7 July 2011Statement of affairs with form 4.19 (6 pages)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
7 July 2011Statement of affairs with form 4.19 (6 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Director's details changed for Andrew John Tate on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Andrew John Tate on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(4 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(4 pages)
16 April 2010Director's details changed for Andrew John Tate on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 14/04/09; full list of members (3 pages)
1 May 2009Return made up to 14/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2008Return made up to 14/04/08; full list of members (3 pages)
24 April 2008Return made up to 14/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2006Return made up to 14/04/06; full list of members (6 pages)
28 June 2006Return made up to 14/04/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 14/04/05; full list of members (6 pages)
4 July 2005Return made up to 14/04/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 14/04/04; full list of members (6 pages)
21 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 81A town street armley leeds LS12 3HD (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 81A town street armley leeds LS12 3HD (1 page)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
30 April 2003Director resigned (1 page)
14 April 2003Incorporation (14 pages)
14 April 2003Incorporation (14 pages)