Company NameNottingham Trade Windows Limited
Company StatusDissolved
Company Number05647886
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Rowan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address6 Rosyth Crescent
Chellaston
Derby
DE73 5WY
Director NameMr Christopher Antony Cash
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Shield Close
Crossgates
Leeds
West Yorkshire
LS15 8UE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 York Place
Leeds
West Yorkshire
LS1 2DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
1 July 2009Dissolution deferment (1 page)
1 July 2009Completion of winding up (1 page)
1 July 2009Dissolution deferment (1 page)
1 July 2009Completion of winding up (1 page)
6 January 2009Appointment terminated secretary york place company secretaries LIMITED (1 page)
6 January 2009Appointment terminated secretary york place company secretaries LIMITED (1 page)
13 May 2008Order of court to wind up (2 pages)
13 May 2008Order of court to wind up (2 pages)
29 January 2008Voluntary strike-off action has been suspended (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
10 December 2007Application for striking-off (1 page)
9 February 2007Registered office changed on 09/02/07 from: unit 2 lillington south bulwell nottingham notts NG6 8HJ (1 page)
9 February 2007Registered office changed on 09/02/07 from: unit 2 lillington south bulwell nottingham notts NG6 8HJ (1 page)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Ad 14/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of directors' interests (1 page)
11 April 2006Location of register of directors' interests (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: gothic house, barker gate nottingham nottinghamshire NG1 1JU (1 page)
24 January 2006Registered office changed on 24/01/06 from: gothic house, barker gate nottingham nottinghamshire NG1 1JU (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Registered office changed on 15/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2005Registered office changed on 15/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 December 2005Director resigned (1 page)
7 December 2005Incorporation (16 pages)
7 December 2005Incorporation (16 pages)