Company NameWindow Design And Conservatory Centre Limited
Company StatusDissolved
Company Number02949143
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarl Peter James
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1995(12 months after company formation)
Appointment Duration28 years, 8 months
RoleSalesman
Correspondence Address29 Ribble Street
Bacup
Lancashire
OL13 9RH
Director NameStephen Knott
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleBuilder
Correspondence Address32 Todmorden Road
Bacup
Lancashire
OL13 9HJ
Director NameColin Lord
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleDriver
Correspondence AddressFlat 1
23 Market Street
Bacup
Lancashire
OL13 8EX
Director NameMohammed Zulficar Ali Choudray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleFinance Broker
Correspondence Address72 Vancouver Quay
Salford Quay
Manchester
M5 2TU
Director NamePeter Carr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address8 Beech Close
Bacup
Lancashire
OL13 9DS
Director NameAlbert Luther Fieldsend
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 1995)
RoleCompany Director
Correspondence AddressBurwood House
Todmorden Road
Bacup
Lancashire
OL13 9BN
Secretary NameMr Mohammed Zulficar Ali Choudhary
NationalityBritish
StatusResigned
Appointed01 August 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Eltham Street
Manchester
Lancashire
M19 3AL
Director NameMrs Nahida Begum Choudhary
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 1995)
RoleCompany Director
Correspondence Address6 Eltham Street
Manchester
Lancashire
M19 3AL
Director NameGavin Peter Maden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 July 1995)
RoleBuilder
Correspondence Address2 Ridgesteps
Ridge Bank
Todmorden
Lancashire
OL14 7AZ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 September 2000Dissolved (1 page)
15 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (10 pages)
30 November 1999Secretary resigned (1 page)
22 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
17 April 1998Liquidators statement of receipts and payments (3 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
17 May 1996Return made up to 15/07/95; full list of members (7 pages)
26 April 1996Registered office changed on 26/04/96 from: lancashire hse 47 peter st manchester M2 3NG (1 page)
12 April 1996Appointment of a voluntary liquidator (1 page)
12 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
5 July 1995Particulars of mortgage/charge (4 pages)