Company NameStaysafe Upvc Windows Limited
Company StatusDissolved
Company Number02757775
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 5 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Phillip Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1992(same day as company formation)
RoleManufacture Upvc Windows
Correspondence Address28 Helmshore Avenue
Oldham
Lancashire
OL4 2QB
Secretary NameJohn Alan Taylor
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Clegg Street
Springhead
Oldham
Lancashire
OL4 4QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,497
Cash£7,455
Current Liabilities£34,043

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2003Registered office changed on 18/05/03 from: staysafe house lower house street oldham lancashire OL4 3NN (1 page)
11 July 2002Secretary resigned (1 page)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 December 2001Return made up to 21/10/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 February 2001Return made up to 21/10/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 March 1999Return made up to 21/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
2 December 1997Return made up to 21/10/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 February 1997Return made up to 21/10/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 July 1996Registered office changed on 16/07/96 from: unit 18,st johns ind.estate st. John street lees oldham (1 page)
26 June 1996Return made up to 21/10/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)