Company NameMajestic Windows Limited
Company StatusDissolved
Company Number01284342
CategoryPrivate Limited Company
Incorporation Date1 November 1976(47 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Barrie Gordon Lloyd
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(17 years, 5 months after company formation)
Appointment Duration30 years
RoleManager
Country of ResidenceEngland
Correspondence Address11 Moss Avenue
Billinge
Wigan
Lancashire
WN5 7BY
Director NameDavid Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(18 years after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address86 Moss Road
Billinge
Wigan
Lancashire
WN5 7BS
Director NameMr Steven James Saphier
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(21 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pagebank Road
Huyton
Liverpool
Merseyside
L14 0JD
Director NameGordon Malcolm Lloyd
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 1999)
RoleChairman
Correspondence Address32 Lawns Avenue
Orrell
Wigan
Lancashire
WN5 8UQ
Director NameKaren McPhelim
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleSecretary
Correspondence Address30 Lawns Avenue
Orrell
Wigan
Lancashire
WN5 8UQ
Secretary NameKaren McPhelim
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address30 Lawns Avenue
Orrell
Wigan
Lancashire
WN5 8UQ
Secretary NameMr Barrie Gordon Lloyd
NationalityBritish
StatusResigned
Appointed15 April 1994(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Moss Avenue
Billinge
Wigan
Lancashire
WN5 7BY
Director NameMr Howard Michael Aspinall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(18 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Liverpool Road
Hindley
Wigan
Lancashire
WN2 3HN
Director NameGerard Rogers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(21 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1999)
RoleFinance Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameGerard Rogers
NationalityBritish
StatusResigned
Appointed21 October 1998(21 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1999)
RoleFinance Director
Correspondence Address8 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Director NameIan Keith Cocken
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(22 years after company formation)
Appointment Duration1 year (resigned 16 November 1999)
RoleSales Director
Correspondence Address65 Norbreck Close
Great Sankey
Warrington
WA5 2SJ

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,905,328
Net Worth£696,910
Cash£54,306
Current Liabilities£974,667

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 March 2004Dissolved (1 page)
22 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Receiver ceasing to act (1 page)
23 July 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: bdo stoy hayward business recove third floor, peter house manchester lancashire M1 5AB (1 page)
16 July 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2000Appointment of a voluntary liquidator (1 page)
10 July 2000Statement of affairs (38 pages)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2000Registered office changed on 20/06/00 from: majestic house newton road billinge wigan lancashire WN5 7TA (1 page)
15 May 2000Statement of Affairs in administrative receivership following report to creditors (15 pages)
10 May 2000O/C re. Extension of S48 report (3 pages)
19 April 2000Administrative Receiver's report (13 pages)
3 February 2000Secretary resigned;director resigned (1 page)
27 January 2000Appointment of receiver/manager (1 page)
8 December 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
22 February 1999Return made up to 31/12/98; full list of members (10 pages)
8 February 1999New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (2 pages)
29 December 1998Secretary resigned (1 page)
17 October 1998Particulars of mortgage/charge (4 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
17 October 1998Particulars of mortgage/charge (4 pages)
31 July 1998Particulars of mortgage/charge (5 pages)
22 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
26 January 1998Registered office changed on 26/01/98 from: orrell glass works sefton road orrell wigan WN5 8UP (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Ad 25/04/97--------- £ si 540@1 (2 pages)
6 July 1997Particulars of contract relating to shares (3 pages)
1 July 1997Ad 25/04/97--------- £ si 540@1=540 £ ic 8000/8540 (2 pages)
1 July 1997£ ic 9000/8000 04/04/97 £ sr 1000@1=1000 (1 page)
24 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Director resigned (1 page)
2 July 1996Full accounts made up to 31 October 1995 (16 pages)
22 April 1996Return made up to 31/12/95; no change of members (4 pages)
9 April 1995Return made up to 31/12/94; no change of members (4 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)