Company NameSupreme Windows And Conservatories (Commercial) Limited
Company StatusDissolved
Company Number02991780
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)
Previous NameCitizen Windows Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NamePeter Ingham
NationalityBritish
StatusClosed
Appointed21 November 1994(3 days after company formation)
Appointment Duration14 years, 11 months (closed 04 November 2009)
RoleCompany Director
Correspondence Address13 Weaver Drive
Bury
Lancashire
BL9 6QY
Director NamePeter Ingham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 04 November 2009)
RoleCompany Director
Correspondence Address13 Weaver Drive
Bury
Lancashire
BL9 6QY
Director NameColin James Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Director NameColin James Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(3 days after company formation)
Appointment Duration9 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halvard Avenue
Bury
Lancashire
BL9 6PS
Director NameMr Peter Bruce Gill
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2007)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameGary Anthony Walker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address61 Meadowcroft
Radcliffe
Manchester
M26 4JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSadlerhouse
14-16 Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,418
Cash£3,552
Current Liabilities£303,341

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
1 July 2008Registered office changed on 01/07/2008 from 32 high street manchester M4 1QD (1 page)
3 June 2008Registered office changed on 03/06/2008 from sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page)
2 June 2008Statement of affairs with form 4.19 (6 pages)
2 June 2008Appointment of a voluntary liquidator (1 page)
2 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 December 2007Return made up to 18/11/07; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2006Return made up to 18/11/06; full list of members (7 pages)
27 March 2006Director resigned (1 page)
16 November 2005Return made up to 18/11/05; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 October 2004Director resigned (1 page)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 18/11/03; full list of members (8 pages)
1 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Return made up to 18/11/02; full list of members (8 pages)
23 April 2002Return made up to 18/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 18/11/00; full list of members (6 pages)
21 September 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
21 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 18/11/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 November 1997 (6 pages)
3 March 1999Return made up to 18/11/98; no change of members (4 pages)
9 March 1998Return made up to 18/11/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 June 1997Company name changed citizen windows LIMITED\certificate issued on 12/06/97 (3 pages)
11 March 1997Return made up to 18/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 November 1995 (3 pages)