Company NamePennine Glazing And Windows Limited
Company StatusDissolved
Company Number08706086
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 months ago)
Dissolution Date22 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Dale Lee Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2013(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address385 Rochdale Road
Walsden
Todmorden
OL14 6RH
Director NameJonathan Michael Craig Bower
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden View
Littletown
Liversedge
West Yorkshire
WF15 6LU

Contact

Websitepennine-windows.com
Telephone0800 7832628
Telephone regionFreephone

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

95 at £1Dale Lee Jones
95.00%
Ordinary
5 at £1Jonathan Bower
5.00%
Ordinary

Financials

Year2014
Net Worth£4,798
Cash£69,479
Current Liabilities£125,743

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
21 November 2018Liquidators' statement of receipts and payments to 11 September 2018 (11 pages)
6 October 2017Registered office address changed from 1 Perseverance Mill Halifax Road Todmorden OL14 6EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 1 Perseverance Mill Halifax Road Todmorden OL14 6EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 6 October 2017 (2 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
(1 page)
2 October 2017Statement of affairs (8 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Statement of affairs (8 pages)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-12
(1 page)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Jonathan Michael Craig Bower as a director on 9 December 2015 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
16 March 2015Registered office address changed from 385 Rochdale Road Walsden Todmorden OL14 6RH to 1 Perseverance Mill Halifax Road Todmorden OL14 6EG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 385 Rochdale Road Walsden Todmorden OL14 6RH to 1 Perseverance Mill Halifax Road Todmorden OL14 6EG on 16 March 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 December 2014Appointment of Jonathan Michael Craig Bower as a director on 18 November 2014 (3 pages)
18 December 2014Appointment of Jonathan Michael Craig Bower as a director on 18 November 2014 (3 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)