Company NameSuperseal Windows (NW) Limited
Company StatusDissolved
Company Number01084990
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameJ.P. Boyle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohmed Saeed Munshi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(35 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Caledonian Road
Dewsbury
West Yorkshire
WF12 9NT
Director NameMrs Rehana Munshi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(35 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Caledonian Road
Dewsbury
West Yorkshire
WF12 9NT
Secretary NameMr Mohmed Saeed Munshi
NationalityBritish
StatusClosed
Appointed15 August 2008(35 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Caledonian Road
Dewsbury
West Yorkshire
WF12 9NT
Director NameMr John Patrick Boyle
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 August 2008)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address79 Oozewood Road
Royton
Oldham
Lancashire
OL2 5XG
Director NameMrs Pauline Boyle
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 August 2008)
RoleSecretary
Correspondence Address79 Oozewood Road
Royton
Oldham
Lancashire
OL2 5XG
Secretary NameMrs Pauline Boyle
NationalityBritish
StatusResigned
Appointed18 October 1991(18 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address79 Oozewood Road
Royton
Oldham
Lancashire
OL2 5XG

Contact

Websitewww.superseal-windows.co.uk

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 May 1981Delivered on: 8 June 1981
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of broadway, royton, oldham, greater manchester title nos la 366491 & la 366492.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Voluntary strike-off action has been suspended (1 page)
16 December 2016Voluntary strike-off action has been suspended (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages)
22 November 2011Secretary's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages)
22 November 2011Director's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages)
22 November 2011Director's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Abbey & Co 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6LA on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Abbey & Co 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6LA on 18 October 2010 (1 page)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 September 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
13 September 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Director's details changed for Rehana Munshi on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
23 October 2009Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rehana Munshi on 1 October 2009 (2 pages)
23 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
23 October 2009Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Rehana Munshi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
1 September 2008Director and secretary appointed mohammed saeed munshi (1 page)
1 September 2008Director and secretary appointed mohammed saeed munshi (1 page)
1 September 2008Director appointed rehana munshi (1 page)
1 September 2008Director appointed rehana munshi (1 page)
22 August 2008Appointment terminate, director and secretary pauline boyle logged form (1 page)
22 August 2008Appointment terminate, director and secretary pauline boyle logged form (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1A broadway rear of mobil service station royton oldham lancashire OL2 5DD (1 page)
21 August 2008Appointment terminated director john boyle (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1A broadway rear of mobil service station royton oldham lancashire OL2 5DD (1 page)
21 August 2008Appointment terminated director john boyle (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 January 2008Return made up to 18/10/07; no change of members (7 pages)
18 January 2008Return made up to 18/10/07; no change of members (7 pages)
7 September 2007Registered office changed on 07/09/07 from: 79 oozewood rd royton oldham OL2 5XG (1 page)
7 September 2007Registered office changed on 07/09/07 from: 79 oozewood rd royton oldham OL2 5XG (1 page)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 April 2007Memorandum and Articles of Association (9 pages)
23 April 2007Memorandum and Articles of Association (9 pages)
20 April 2007Company name changed J.P. boyle LIMITED\certificate issued on 20/04/07 (2 pages)
20 April 2007Company name changed J.P. boyle LIMITED\certificate issued on 20/04/07 (2 pages)
20 November 2006Return made up to 18/10/06; full list of members (7 pages)
20 November 2006Return made up to 18/10/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2005Return made up to 18/10/05; full list of members (7 pages)
24 October 2005Return made up to 18/10/05; full list of members (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
6 November 2001Return made up to 18/10/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 November 1999Return made up to 18/10/99; full list of members (6 pages)
4 November 1999Return made up to 18/10/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 November 1998Return made up to 18/10/98; full list of members (6 pages)
20 November 1998Return made up to 18/10/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
22 October 1997Return made up to 18/10/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
21 November 1996Return made up to 18/10/96; full list of members (6 pages)
21 November 1996Return made up to 18/10/96; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (3 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
24 October 1995Return made up to 18/10/95; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)