Company NameYorkshire Window Outlet Limited
Company StatusDissolved
Company Number07739749
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Naylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Stephen Joseph Cooper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Andrew Ibberson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ

Contact

Websiteconservatorywindowdooroutlet.co.

Location

Registered AddressUnit 5 The 159 Centre
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

100 at £1Philip Naylor
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
16 June 2020Director's details changed for Mr Stephen Joseph Cooper on 16 June 2020 (2 pages)
3 February 2020Cessation of Philip Naylor as a person with significant control on 3 February 2020 (1 page)
3 February 2020Appointment of Mr Stephen Joseph Cooper as a director on 3 February 2020 (2 pages)
21 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
25 June 2014Termination of appointment of Andrew Ibberson as a director (1 page)
25 June 2014Termination of appointment of Andrew Ibberson as a director (1 page)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2011Incorporation (35 pages)
15 August 2011Incorporation (35 pages)