Company NameNorthern Windows And Conservatories Limited
Company StatusDissolved
Company Number03564489
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brendan Michael Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Road
Sale
Manchester
M33 6QB
Director NameMr John Mark Walmsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hurst Close
Glossop
Derbyshire
SK13 8UF
Secretary NameMr Brendan Michael Breen
NationalityIrish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kings Road
Sale
Manchester
M33 6QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit E2, Longford Trading Estate
Thomas Street, Stretford
Manchester
Lancashire
M32 0JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,322
Cash£315
Current Liabilities£1,800

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
9 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 August 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 July 2004Return made up to 14/05/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 September 2003Return made up to 14/05/03; full list of members (7 pages)
3 September 2003Ad 01/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 14/05/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 October 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
21 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 June 2000Return made up to 14/05/00; full list of members (6 pages)
16 September 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Director resigned (1 page)
14 May 1998Incorporation (20 pages)