Company NameNew Look Replacement Windows Limited
Company StatusDissolved
Company Number02094253
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Dissolution Date3 March 2014 (10 years, 1 month ago)
Previous NameDeeplead Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Walter Lopacki
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 03 March 2014)
RoleWindow Installation
Country of ResidenceUnited Kingdom
Correspondence Address17 Lakeside
Smithy Bridge Littleborough
Rochdale
Lancashire
OL15 0DD
Secretary NameMrs Diane Lopacki
NationalityBritish
StatusClosed
Appointed30 August 1992(5 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lakeside
Littleborough
Rochdale
Lancashire
OL15 0DD
Director NameTrevor Shires
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(9 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 03 March 2014)
RoleManager
Correspondence Address11 Bowlers Walk
Rochdale
Lancashire
OL12 6EW
Director NameMrs Diane Lopacki
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 20 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Lakeside
Littleborough
Rochdale
Lancashire
OL15 0DD

Location

Registered Address6th Floor
3 Hardman Street
Manchester
Greater Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1New Look Windows Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,270
Cash£121,549
Current Liabilities£340,665

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End27 May

Filing History

3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (9 pages)
11 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (9 pages)
11 December 2013Liquidators statement of receipts and payments to 27 November 2013 (9 pages)
3 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
3 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (12 pages)
20 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (12 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (12 pages)
20 December 2012Liquidators statement of receipts and payments to 7 December 2012 (12 pages)
9 February 2012Liquidators statement of receipts and payments to 7 December 2011 (16 pages)
9 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (16 pages)
9 February 2012Liquidators statement of receipts and payments to 7 December 2011 (16 pages)
9 February 2012Liquidators' statement of receipts and payments to 7 December 2011 (16 pages)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-08
(1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Statement of affairs with form 4.19 (6 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Statement of affairs with form 4.19 (6 pages)
2 December 2010Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 2 December 2010 (1 page)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 100
(5 pages)
13 August 2010Director's details changed for Mr Walter Lopacki on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Trevor Shires on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Trevor Shires on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Walter Lopacki on 13 August 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
28 January 2009Appointment Terminated Director diane lopacki (1 page)
28 January 2009Appointment terminated director diane lopacki (1 page)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 September 2007Return made up to 30/08/07; full list of members (3 pages)
12 September 2007Return made up to 30/08/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 October 2006Return made up to 30/08/06; full list of members (3 pages)
6 October 2006Return made up to 30/08/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
12 September 2005Return made up to 30/08/05; full list of members (3 pages)
12 September 2005Return made up to 30/08/05; full list of members (3 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
27 October 2004Return made up to 30/08/04; full list of members (6 pages)
27 October 2004Return made up to 30/08/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 October 2003Return made up to 30/08/03; full list of members (8 pages)
16 October 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
17 September 2002Return made up to 30/08/02; full list of members (7 pages)
17 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 September 2001Return made up to 30/08/01; full list of members (7 pages)
26 September 2001Return made up to 30/08/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Return made up to 30/08/00; full list of members (7 pages)
11 October 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
23 September 1999Return made up to 30/08/99; full list of members (6 pages)
23 September 1999Return made up to 30/08/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 30/08/98; no change of members (4 pages)
11 November 1998Return made up to 30/08/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 May 1997 (13 pages)
20 January 1998Full accounts made up to 31 May 1997 (13 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 October 1996Return made up to 30/08/96; full list of members (6 pages)
6 October 1996Return made up to 30/08/96; full list of members (6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
15 September 1995Return made up to 30/08/95; no change of members (4 pages)
15 September 1995Return made up to 30/08/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
8 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 May 1995Particulars of mortgage/charge (3 pages)
11 May 1995Particulars of mortgage/charge (4 pages)