Company NamePennine Trade And Retail Windows Ltd
DirectorCraig Damien Hanson
Company StatusLiquidation
Company Number07343334
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2662Manufacture plaster goods for construction
SIC 23620Manufacture of plaster products for construction purposes

Directors

Director NameMr Craig Damien Hanson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Craig Damien Hanson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Aspley Business Park
Lincoln Street
Huddersfield
West Yorkshire
HD1 6RX
Director NameMiss Clare Morgan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Aspley Business Park
Lincoln Street
Huddersfield
West Yorkshire
HD1 6RX

Contact

Websitewww.penninewindows.com
Email address[email protected]
Telephone01484 425878
Telephone regionHuddersfield

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Hanson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,128
Cash£1,685
Current Liabilities£11,244

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2015Final Gazette dissolved following liquidation (1 page)
18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
18 March 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 July 2014Statement of affairs with form 4.19 (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages)
9 July 2014Statement of affairs with form 4.19 (6 pages)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Units 1 & 2 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 9 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 October 2012Termination of appointment of Clare Morgan as a director (1 page)
29 October 2012Termination of appointment of Clare Morgan as a director (1 page)
29 October 2012Appointment of Mr Craig Damien Hanson as a director (2 pages)
29 October 2012Appointment of Mr Craig Damien Hanson as a director (2 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2011Termination of appointment of Craig Hanson as a director (1 page)
28 June 2011Appointment of Miss Clare Morgan as a director (2 pages)
28 June 2011Appointment of Miss Clare Morgan as a director (2 pages)
28 June 2011Termination of appointment of Craig Hanson as a director (1 page)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)