Company NameWindowline Design Limited
Company StatusDissolved
Company Number05523622
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Donna Teresa Warden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(3 years, 8 months after company formation)
Appointment Duration2 years (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Lawrence Avenue
Ramsgate
Kent
CT11 0DL
Director NameMrs Peter Warden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(3 years, 8 months after company formation)
Appointment Duration2 years (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Lawrence Avenue
Ramsgate
Kent
CT11 0DL
Secretary NameMrs Donna Teresa Warden
NationalityBritish
StatusClosed
Appointed23 April 2009(3 years, 8 months after company formation)
Appointment Duration2 years (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Lawrence Avenue
Ramsgate
Kent
CT11 0DL
Director NameMr Robin Alan Child
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bay View Rd
Broadstairs
Kent
CT10 2EA
Secretary NameMiss Susan Ann Jones
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Dane Crescent
Ramsgate
Kent
CT11 7JU

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,048
Cash£8,247
Current Liabilities£141,080

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR England on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR England on 2 March 2011 (2 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 56 addington street margate kent CT9 1QS (1 page)
17 September 2009Return made up to 01/08/09; full list of members (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 56 addington street margate kent CT9 1QS (1 page)
7 July 2009Director and secretary appointed donna teresa warden (2 pages)
7 July 2009Director and secretary appointed donna teresa warden (2 pages)
29 June 2009Director appointed peter warden (2 pages)
29 June 2009Director appointed peter warden (2 pages)
27 April 2009Appointment terminated secretary susan jones (1 page)
27 April 2009Appointment Terminated Director robin child (1 page)
27 April 2009Appointment Terminated Secretary susan jones (1 page)
27 April 2009Appointment terminated director robin child (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Return made up to 01/08/08; full list of members (3 pages)
8 September 2008Return made up to 01/08/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Return made up to 01/08/07; full list of members (2 pages)
17 September 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 17 patricia way pysons rd ind est, broadstairs kent CT10 2LF (1 page)
28 August 2007Registered office changed on 28/08/07 from: 17 patricia way pysons rd ind est, broadstairs kent CT10 2LF (1 page)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
20 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
18 September 2006Return made up to 01/08/06; full list of members (2 pages)
18 September 2006Ad 01/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
18 September 2006Ad 01/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
18 September 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2005Incorporation (15 pages)
1 August 2005Incorporation (15 pages)