Company NameGlobal Windows (Hull) Limited
Company StatusDissolved
Company Number05395079
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDavid Haynes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferry View
Thorngumbald
East Yorkshire
HU12 9GB
Secretary NameLesley Hobman
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferry View
Thorngumbald
East Yorkshire
HU12 9JB

Location

Registered AddressC/O Begbies Traynor
The Stables The Maltings Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£53,670
Current Liabilities£85,730

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-26
(1 page)
3 December 2008Statement of affairs with form 4.19 (6 pages)
3 December 2008Appointment of a voluntary liquidator (1 page)
3 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2008Statement of affairs with form 4.19 (6 pages)
3 December 2008Appointment of a voluntary liquidator (1 page)
4 November 2008Registered office changed on 04/11/2008 from 4 ferry view thorngumbald east yorkshire HU12 9JB (1 page)
4 November 2008Registered office changed on 04/11/2008 from 4 ferry view thorngumbald east yorkshire HU12 9JB (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
12 April 2007Return made up to 16/03/07; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
7 July 2006Particulars of mortgage/charge (5 pages)
12 May 2006Return made up to 16/03/06; full list of members (6 pages)
12 May 2006Return made up to 16/03/06; full list of members (6 pages)
16 March 2005Incorporation (12 pages)
16 March 2005Incorporation (12 pages)