Company NameWindow Elegance Limited
Company StatusDissolved
Company Number06874486
CategoryPrivate Limited Company
Incorporation Date8 April 2009(14 years, 11 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Donald Anthony Cunningham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleRecycling Manager
Country of ResidenceEngland
Correspondence Address249 Sandbanks Road
Parkstone
Poole
Dorset
BH14 8EY
Secretary NameCompany And Property Management Ltd (Corporation)
StatusClosed
Appointed08 April 2009(same day as company formation)
Correspondence Address3 Wood Row
Throop Road
Bournemouth
BH8 0DN
Director NameMrs Debbie Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address249 Sandbanks Road
Parkstone
Poole
Dorset
BH14 8EY

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Dean Cunningham
25.00%
Ordinary
1 at 1Donald Cunningham
25.00%
Ordinary
1 at 1Ms Debbie Cunningham
25.00%
Ordinary
1 at 1Scott Cunningham
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting of creditors (1 page)
28 May 2014Notice of final account prior to dissolution (1 page)
28 May 2014Notice of final account prior to dissolution (1 page)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
1 July 2011Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN United Kingdom on 1 July 2011 (1 page)
1 July 2011Appointment of a liquidator (2 pages)
1 July 2011Appointment of a liquidator (2 pages)
1 July 2011Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN United Kingdom on 1 July 2011 (1 page)
31 May 2011Order of court to wind up (2 pages)
31 May 2011Order of court to wind up (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2010Termination of appointment of Debbie Cunningham as a director (1 page)
26 September 2010Termination of appointment of Debbie Cunningham as a director (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 4
(5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 4
(5 pages)
28 April 2010Secretary's details changed for Company and Property Management Ltd on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Company and Property Management Ltd on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Debbie Cunningham on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Debbie Cunningham on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Company and Property Management Ltd on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Debbie Cunningham on 1 October 2009 (2 pages)
30 September 2009Ad 09/04/09-09/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
30 September 2009Ad 09/04/09-09/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)