Company NameExpress Windows Limited
DirectorChristopher Thomas Michael Anthony Real
Company StatusDissolved
Company Number02845535
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Previous NameTrade Frames Direct Limited

Business Activity

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

Directors

Director NameChristopher Thomas Michael Anthony Real
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressBassfield Farm
Walmersley Road
Bury
Manchester
BL9 9XX
Secretary NameRachael Armstrong
NationalityBritish
StatusCurrent
Appointed05 April 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address25 Redwing Avenue
Great Harwood
Lancashire
BB6 7NZ
Director NameJacqueline Lorraine Goodwin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration7 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address15 Butler Street
Ramsbottom
Bury
Lancashire
BL0 9PG
Secretary NameJacqueline Lorraine Goodwin
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration7 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address15 Butler Street
Ramsbottom
Bury
Lancashire
BL0 9PG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHodgsons
George House
48 George Streetf
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 February 2001Dissolved (1 page)
6 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Appointment of a voluntary liquidator (1 page)
9 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1999Statement of affairs (11 pages)
10 August 1999Registered office changed on 10/08/99 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
29 October 1998Return made up to 17/08/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 October 1997Return made up to 17/08/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 October 1996Return made up to 17/08/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (9 pages)
24 October 1995Return made up to 17/08/95; change of members (6 pages)
22 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
4 May 1995Company name changed trade frames direct LIMITED\certificate issued on 05/05/95 (4 pages)
23 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)