Company NameLMG Windows Limited
Company StatusDissolved
Company Number05018548
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGary Oxley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Director NameLisa Oxley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Secretary NameLisa Oxley
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address26 Springwell Drive
Beighton
Sheffield
South Yorkshire
S20 1XA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Return made up to 19/01/09; full list of members (4 pages)
23 June 2009Return made up to 19/01/09; full list of members (4 pages)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 April 2008Return made up to 19/01/08; full list of members (4 pages)
25 April 2008Return made up to 19/01/08; full list of members (4 pages)
25 October 2007Registered office changed on 25/10/07 from: 471 badsley moor lane rotherham south yorkshire S65 2QS (1 page)
25 October 2007Registered office changed on 25/10/07 from: 471 badsley moor lane rotherham south yorkshire S65 2QS (1 page)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
26 January 2007Return made up to 19/01/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 May 2006Return made up to 19/01/06; full list of members (7 pages)
9 May 2006Return made up to 19/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2005Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
14 April 2005Return made up to 19/01/05; full list of members (7 pages)
14 April 2005Return made up to 19/01/05; full list of members (7 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Incorporation (16 pages)