Company NameSpraytec Windows Ltd
Company StatusDissolved
Company Number03419193
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameUnderend Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Donbavand
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleWindow Fitter
Correspondence Address190 Foxdenton Lane
Chadderton
Oldham
OL9 9QR
Secretary NameMichelle Lisa Murphy
NationalityBritish
StatusClosed
Appointed10 December 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address291 Turf Lane
Royton
Oldham
OL2 6BY
Director NameGraeme Frank Lindon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address4 Beech Crescent
Poynton
Cheshire
SK12 1AW
Secretary NameJulie Ann Hodgson
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 6 days after company formation)
Appointment Duration4 months, 1 week (resigned 15 January 1998)
RoleCompany Director
Correspondence Address4 Beech Crescent
Poynton
Stockport
Cheshire
SK12 1AW
Secretary NamePaul Donbavand
NationalityBritish
StatusResigned
Appointed15 January 1998(5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1998)
RoleCompany Director
Correspondence Address190 Foxdenton Lane
Chadderton
Oldham
OL9 9QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 3/4 Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
10 November 1999Return made up to 13/08/99; no change of members (4 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Director resigned (1 page)
4 September 1998Return made up to 13/08/98; full list of members
  • 363(287) ‐ Registered office changed on 04/09/98
(6 pages)
20 March 1998Secretary resigned (1 page)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Registered office changed on 19/09/97 from: 364 abbeyhills road oldham OL8 2DJ (1 page)
19 September 1997Ad 09/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
18 September 1997Company name changed underend LTD\certificate issued on 19/09/97 (5 pages)
13 August 1997Incorporation (12 pages)