Company NameWindowshield (UK) Limited
Company StatusDissolved
Company Number02906113
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas McNamara
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleConnection With Windowshields
Country of ResidenceEngland
Correspondence Address4 Spurn Lane
Diggle
Oldham
Lancashire
OL3 5QP
Secretary NameNadine McNamara
NationalityBritish
StatusClosed
Appointed03 April 1998(4 years after company formation)
Appointment Duration21 years, 1 month (closed 21 May 2019)
RoleTeacher
Correspondence Address4 Spurn Lane
Diggle
Oldham
Lancashire
OL3 5QP
Director NameNadine McNamara
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2017(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
Director NameSteven Thomas McNamara
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleFireplace Retailer
Correspondence Address4 Rigimount Dogford Road
Royton
Oldham
OL2 6TE
Director NameMr Llewellyn Sadler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleFireplace Retailer
Country of ResidenceEngland
Correspondence AddressRidgefield 880 St Helens Road
Over Hulton
Bolton
Lancashire
BL5 1AA
Secretary NameThomas McNamara
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleFireplace Retailer
Correspondence Address106 Green Lane
Garden Suburb
Oldham
OL8 3AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewindow-shield.co.uk
Email address[email protected]
Telephone0161 6273133
Telephone regionManchester

Location

Registered Address43 High Street
Uppermill
Oldham
Greater Manchester
OL3 6HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £0.3Thomas Mcnamara
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£6,200
Cash£8,721
Current Liabilities£39,238

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Registered office address changed from 4 Spurn Lane Diggle Oldham Lancashire OL3 5QP to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 21 August 2018 (1 page)
11 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
6 November 2017Appointment of Nadine Mcnamara as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Nadine Mcnamara as a director on 6 November 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 November 2016Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages)
5 November 2016Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages)
5 November 2016Secretary's details changed for Nadine Mcnamara on 5 November 2016 (1 page)
5 November 2016Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages)
5 November 2016Secretary's details changed for Nadine Mcnamara on 5 November 2016 (1 page)
5 November 2016Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP .999999
(4 pages)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP .999999
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP .999999
(4 pages)
5 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP .999999
(4 pages)
5 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP .999999
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .999999
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .999999
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .999999
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 March 2009Return made up to 08/03/08; full list of members (3 pages)
3 March 2009Return made up to 08/03/08; full list of members (3 pages)
2 March 2009Director's change of particulars / thomas mcnamara / 07/02/2008 (1 page)
2 March 2009Director's change of particulars / thomas mcnamara / 07/02/2008 (1 page)
2 March 2009Secretary's change of particulars / nadine mcnamara / 07/02/2008 (1 page)
2 March 2009Secretary's change of particulars / nadine mcnamara / 07/02/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 106 green lane garden suburb oldham OL8 3AZ (1 page)
3 September 2008Registered office changed on 03/09/2008 from 106 green lane garden suburb oldham OL8 3AZ (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 08/03/07; full list of members (6 pages)
22 March 2007Return made up to 08/03/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 08/03/06; full list of members (6 pages)
13 April 2006Return made up to 08/03/06; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 08/03/05; full list of members (4 pages)
28 April 2005Return made up to 08/03/05; full list of members (4 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 08/03/04; full list of members (6 pages)
8 March 2004Return made up to 08/03/04; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 08/03/03; full list of members (6 pages)
5 April 2003Return made up to 08/03/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Return made up to 08/03/02; full list of members (6 pages)
28 February 2002Return made up to 08/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 March 2000Return made up to 08/03/00; full list of members (6 pages)
9 March 2000Return made up to 08/03/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Return made up to 08/03/99; full list of members (6 pages)
30 March 1999Return made up to 08/03/99; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 231 hollins road oldham lancashire OL8 3AA (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 231 hollins road oldham lancashire OL8 3AA (1 page)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1997Return made up to 08/03/97; full list of members (6 pages)
6 May 1997Return made up to 08/03/97; full list of members (6 pages)
11 August 1996Registered office changed on 11/08/96 from: 272 oldham road royton oldham OL2 5AN (1 page)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 August 1996Registered office changed on 11/08/96 from: 272 oldham road royton oldham OL2 5AN (1 page)
11 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 March 1996Return made up to 08/03/96; no change of members (6 pages)
2 March 1996Return made up to 08/03/96; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
14 March 1995Return made up to 08/03/95; full list of members (6 pages)
14 March 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)