Company NameG M C Window Fabrications Limited
Company StatusDissolved
Company Number03308929
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCraig Francis Wilkinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2002)
RoleManager
Correspondence Address120 Hereford Way
Boarshaw Middleton
Manchester
Lancashire
M24 2BP
Director NameMr Glen Melvin Wilkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(1 day after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Neilson Close
Middleton
Manchester
M24 2BQ
Secretary NameMr Glen Melvin Wilkinson
NationalityBritish
StatusClosed
Appointed01 February 1999(2 years after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Neilson Close
Middleton
Manchester
M24 2BQ
Director NameMichael McManus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 day after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleManager
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Secretary NameMichael McManus
NationalityBritish
StatusResigned
Appointed29 January 1997(1 day after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleManager
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,312
Cash£17,897
Current Liabilities£41,207

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
17 April 2001Strike-off action suspended (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned;director resigned (1 page)
26 October 1999Return made up to 28/01/99; full list of members (7 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 March 1998Return made up to 28/01/98; full list of members (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 1997Incorporation (14 pages)