Company NameExchange Windows Limited
Company StatusDissolved
Company Number04830928
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date27 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerry Mannion
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Surrey Close
Little Lever
Bolton
BL3 1XN
Director NameTerry Mannion
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Adrian Road
Smithills
Bolton
BL1 3LG
Secretary NameLynda Mannion
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Adrian Road
Smithills
Bolton
BL1 3LG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Fergusson & Co
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£31,943
Cash£844
Current Liabilities£65,912

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
31 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2007Statement of affairs (6 pages)
31 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Registered office changed on 18/05/07 from: hampton house oldham road middleton lancashire M24 1GT (1 page)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 11/07/05; full list of members (2 pages)
11 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
6 August 2004Return made up to 11/07/04; full list of members (5 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
26 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Ad 11/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Registered office changed on 23/07/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (12 pages)