Company NameTWC (The Window Company) Limited
Company StatusDissolved
Company Number05184678
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePaul Skirrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleSalesman
Correspondence AddressBrook House
Hogley Lane
Holmfirth
HD9 2QA
Director NameClaire Louise Fisher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSales Administrator
Correspondence AddressBrook House
Hogley Lane
Holmfirth
HD9 2QA
Director NameMark Samuel Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleInstallations Manager
Correspondence Address57 Marina Terrace
Golcar
Huddersfield
HD7 4RA
Secretary NameClaire Louise Fisher
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House
Hogley Lane
Holmfirth
HD9 2QA
Secretary NamePaul Skirrow
NationalityBritish
StatusResigned
Appointed06 December 2004(4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2005)
RoleSalesman
Correspondence Address20 Colne Barkisland Mill
Halifax
West Yorkshire
HX4 0HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Colne
Barkisland Mill
Halifax
HX4 0HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2006Dissolution deferment (1 page)
28 December 2006Completion of winding up (1 page)
7 July 2006Order of court to wind up (2 pages)
5 July 2006Order of court to wind up (1 page)
24 October 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2005Registered office changed on 01/09/05 from: the drill hall 262 huddersfield road thongsbridge holmfirth west yorkshire HD9 3JQ (1 page)
1 September 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: brook house hogley lane holmfirth HD9 2QA (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Ad 20/07/04--------- £ si 899@1=899 £ ic 1/900 (2 pages)
20 July 2004Incorporation (17 pages)
20 July 2004Secretary resigned (1 page)