Company NameAscot Window Systems Limited
DirectorsDerick Johnson and Andrew David Scott
Company StatusDissolved
Company Number03244121
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NameMajorstyle Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDerick Johnson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address2 Poplar Grove
Bollington
Macclesfield
Cheshire
SK10 5LS
Director NameAndrew David Scott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address92 Great Norbury Street
Hyde
Cheshire
SK14 1HX
Secretary NameElizabeth Beryl Johnson
NationalityBritish
StatusCurrent
Appointed11 September 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address2 Poplar Grove
Bollington
Macclesfield
Cheshire
SK10 5LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAbacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (6 pages)
12 September 2000O/C - replacement of liquidator (9 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
29 March 2000Liquidators statement of receipts and payments (6 pages)
10 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1999Statement of affairs (11 pages)
10 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Registered office changed on 10/03/99 from: unit 1/2/3 irlam industrial estate liverpool road irlam manchester M44 5AZ (1 page)
10 November 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 October 1998Return made up to 30/08/98; no change of members (4 pages)
8 September 1998Particulars of mortgage/charge (4 pages)
31 October 1997Return made up to 30/08/97; full list of members
  • 363(287) ‐ Registered office changed on 31/10/97
(6 pages)
6 October 1996New secretary appointed (2 pages)
6 October 1996New director appointed (2 pages)
18 September 1996Company name changed majorstyle LIMITED\certificate issued on 19/09/96 (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
13 September 1996New director appointed (2 pages)
30 August 1996Incorporation (10 pages)