Company NameElite Upvc Window Company Limited
DirectorRobert Dawson
Company StatusDissolved
Company Number02590192
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRobert Dawson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1993(2 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleInstallation Manager
Correspondence Address72 Rigby Lane
Bradshaw
Bolton Lancs
BL2 3EQ
Secretary NameRobert Dawson
NationalityBritish
StatusCurrent
Appointed22 September 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address72 Rigby Lane
Bradshaw
Bolton Lancs
BL2 3EQ
Director NamePhilip Lawton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleSales Executive
Correspondence Address41 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameJohn Oliviero
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleSales Executive
Correspondence Address2 Braemar Drive
Bury
Lancashire
BL9 7PF
Secretary NameJohn Oliviero
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Braemar Drive
Bury
Lancashire
BL9 7PF
Secretary NamePhilip Lawton
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 1995)
RoleSales Executive
Correspondence Address41 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 1996Registered office changed on 05/03/96 from: savile business centre mill street east dewsbury west yorkshire WF12 9AH (1 page)
5 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Registered office changed on 07/02/96 from: 41 turton heights bromley cross bolton lancashire BL2 3DU (1 page)
28 January 1996Auditor's resignation (1 page)
28 September 1995New secretary appointed (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
3 April 1995Full accounts made up to 31 March 1994 (13 pages)
29 March 1995Return made up to 08/03/95; change of members
  • 363(287) ‐ Registered office changed on 29/03/95
(6 pages)