Company NameSash Windows Limited
Company StatusDissolved
Company Number05754686
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date5 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Julian Demaine Payton
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2006(1 day after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleas
78 Wakefield Road Lightcliffe
Halifax
HX3 8TH
Secretary NameMrs Tracey Payton
NationalityBritish
StatusResigned
Appointed24 March 2006(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenleas
78 Wakefield Road Lightcliffe
Halifax
HX3 8TH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address36 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sash Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,508
Cash£25
Current Liabilities£4,406

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 March 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
5 March 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
5 December 2012Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Unit 1 Hanworth Court Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG United Kingdom on 5 December 2012 (2 pages)
1 November 2012Liquidators statement of receipts and payments to 18 September 2012 (17 pages)
1 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (17 pages)
1 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (17 pages)
30 September 2011Statement of affairs with form 4.19 (6 pages)
30 September 2011Statement of affairs with form 4.19 (6 pages)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-19
(1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Termination of appointment of Tracey Payton as a secretary (1 page)
15 August 2011Termination of appointment of Tracey Payton as a secretary (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
11 August 2010Registered office address changed from Units 1 & 2 South Bradford Trading Estate Low Moor Bradford West Yorkshire BD12 0QA United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Units 1 & 2 South Bradford Trading Estate Low Moor Bradford West Yorkshire BD12 0QA United Kingdom on 11 August 2010 (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
16 April 2009Accounts made up to 31 July 2008 (2 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Return made up to 23/03/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 23/03/08; full list of members (3 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Registered office changed on 02/06/2008 from units 1 & 2 south bradford trading estate brighouse road low moor bradford west yorkshire BD12 0QA united kingdom (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Registered office changed on 02/06/2008 from units 1 & 2 south bradford trading estate brighouse road low moor bradford west yorkshire BD12 0QA united kingdom (1 page)
2 June 2008Return made up to 23/03/08; full list of members (3 pages)
2 June 2008Location of debenture register (1 page)
30 May 2008Secretary's change of particulars / tracey payton / 01/03/2008 (1 page)
30 May 2008Secretary's Change of Particulars / tracey payton / 01/03/2008 / HouseName/Number was: , now: greenleas; Street was: greenleas, now: 78 wakefield road; Area was: 78 wakefield road lightcliffe, now: lightcliffe; Region was: , now: west yorkshire (1 page)
19 March 2008Registered office changed on 19/03/2008 from 3 the archways, spartan road low moor bradford west yorkshire BD12 0RY (1 page)
19 March 2008Registered office changed on 19/03/2008 from 3 the archways, spartan road low moor bradford west yorkshire BD12 0RY (1 page)
3 January 2008Accounts made up to 31 July 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 May 2007Return made up to 23/03/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 March 2007Registered office changed on 26/03/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (13 pages)
23 March 2006Incorporation (13 pages)