Company NameEURO Windows & Conservatories Ltd
Company StatusDissolved
Company Number04836649
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Parvez Mohammad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(5 years after company formation)
Appointment Duration5 years, 1 month (closed 03 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Director NameMr Rafaqat Hussain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 01 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Maple Grove
Keighley
West Yorkshire
BD20 6TY
Director NameJasen Oliver Syms
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2004)
RoleManager
Correspondence Address5 Wharfe Park
Addingham
Ilkley
West Yorkshire
LS29 0QZ
Secretary NameJasen Oliver Syms
NationalityBritish
StatusResigned
Appointed11 August 2003(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2004)
RoleManager
Correspondence Address5 Wharfe Park
Addingham
Ilkley
West Yorkshire
LS29 0QZ
Secretary NameShaqeeia Begum
NationalityBritish
StatusResigned
Appointed02 November 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address4 Maple Grove
Keighley
West Yorkshire
BD20 6TY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 1 Victory Works
Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Rafaqat Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,611
Current Liabilities£100,156

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
14 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 November 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 October 2011Termination of appointment of Rafaqat Hussain as a director (1 page)
31 October 2011Termination of appointment of Rafaqat Hussain as a director on 1 August 2011 (1 page)
31 October 2011Termination of appointment of Shaqeeia Begum as a secretary on 1 August 2011 (1 page)
31 October 2011Termination of appointment of Shaqeeia Begum as a secretary (1 page)
24 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-24
  • GBP 100
(5 pages)
24 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-24
  • GBP 100
(5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Rafaqat Hussain on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Parvez Mohammad on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Parvez Mohammad on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Mr Parvez Mohammad on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Rafaqat Hussain on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Rafaqat Hussain on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
12 August 2008Return made up to 17/07/08; full list of members (3 pages)
7 August 2008Director appointed mr parvez mohammad (1 page)
7 August 2008Director appointed mr parvez mohammad (1 page)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
13 August 2007Return made up to 17/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 August 2005Return made up to 17/07/05; full list of members (6 pages)
18 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
19 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
7 September 2004Return made up to 17/07/04; full list of members (7 pages)
7 September 2004Return made up to 17/07/04; full list of members (7 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 1 edmond street bradford BD5 0BH (1 page)
7 February 2004Registered office changed on 07/02/04 from: 1 edmond street bradford BD5 0BH (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
17 July 2003Incorporation (9 pages)
17 July 2003Incorporation (9 pages)