Company NameUPVC Windows 4U Limited
Company StatusDissolved
Company Number03706056
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date14 February 2009 (15 years, 1 month ago)
Previous NamesKenyon Court Properties Limited and Excell Upvc Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Colin Mark Duncan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address41 Highmarsh Crescent
Newton Le Willows
Merseyside
WA12 9WE
Secretary NameLorraine Duncan
NationalityBritish
StatusClosed
Appointed20 February 2003(4 years after company formation)
Appointment Duration5 years, 12 months (closed 14 February 2009)
RoleCompany Director
Correspondence Address41 Highmarsh Crescent
Newton Le Willows
Warrington
WA12 9WE
Director NameNeil John Duncan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Chirton Close
Haydock
St Helens
Merseyside
WA11 0FG
Secretary NameNeil John Duncan
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Chirton Close
Haydock
St Helens
Merseyside
WA11 0FG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressTomlinsons St John's Gate
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£113,207
Current Liabilities£285,158

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2006Appointment of a voluntary liquidator (1 page)
30 June 2006Statement of affairs (6 pages)
15 June 2006Registered office changed on 15/06/06 from: kenyon court business centre kenyon court 19 kenyons lane south haydock st helens merseyside WA11 0LH (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 02/02/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 March 2005Return made up to 02/02/05; full list of members (6 pages)
20 May 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
25 February 2004Return made up to 02/02/04; full list of members (5 pages)
7 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Return made up to 02/02/03; full list of members (7 pages)
8 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
4 March 2003Company name changed kenyon court properties LIMITED\certificate issued on 04/03/03 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 November 2002Director's particulars changed (1 page)
29 January 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
6 June 2001Return made up to 02/02/01; full list of members (5 pages)
4 December 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
11 July 2000Return made up to 02/02/00; full list of members (5 pages)
14 July 1999Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)