Company NameComplete Window Systems (Manchester) Limited
Company StatusDissolved
Company Number02707133
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKeith Wilkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1993(10 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address5 Laund Hey View
Whitecroft Meadows Haslingden
Rossendale
Lancashire
BB4 4BB
Secretary NameRosalyn Wilkinson
NationalityBritish
StatusClosed
Appointed16 December 2002(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 12 July 2005)
RoleCompany Director
Correspondence Address5 Laund Hey View
Haslingden
Rossendale
Lancashire
BB4 4BB
Director NameMr William Richard Grimshaw
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleMaintenance Engineer
Correspondence Address8 Matlock Close
Farnworth
Bolton
Lancashire
BL4 7QU
Secretary NameMr Dominic James Hurst
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Dunstan Street
Bolton
Lancashire
BL2 6AT
Secretary NameJacqueline Chamley
NationalityBritish
StatusResigned
Appointed15 July 1998(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address34a Clough Drive
Prestwich
Manchester
M25 3JL
Director NameJacqueline Chamley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2002)
RoleMarketing Mgr
Correspondence Address34a Clough Drive
Prestwich
Manchester
M25 3JL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBkr Downham 1st Floor
Northern Assurance Bdg
9-21 Princess Street Albert
Square Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,235
Cash£2,519
Current Liabilities£34,176

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Application for striking-off (1 page)
8 April 2004Return made up to 15/04/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 April 2003Return made up to 15/04/03; full list of members (6 pages)
27 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned;director resigned (1 page)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 15/04/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 June 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 November 2000New director appointed (2 pages)
25 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 April 1999Return made up to 15/04/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
28 April 1998Return made up to 15/04/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 April 1997Return made up to 15/04/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
11 April 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 May 1995Return made up to 15/04/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)
5 May 1995Registered office changed on 05/05/95 from: 27 memorial road walkden worsley manchester M28 5AG (1 page)