Company NamePalace Windows Limited
Company StatusDissolved
Company Number03796146
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Clark
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Acton Close
Haydock
St Helens
WA11 0WE
Director NameMr Francis Anthony Heaton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(4 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eastwood Grove
Leigh
Lancashire
WN7 4SZ
Secretary NameTony Matthews
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years after company formation)
Appointment Duration3 years, 3 months (closed 06 October 2009)
RoleCompany Director
Correspondence Address28 Sycamore Lane
Great Sankey
Warrington
Cheshire
WA5 1JN
Secretary NamePatricia Linda Clark
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleSecretary
Correspondence Address24 Orchid Way
Ravenswood Newbold
St. Helens
Merseyside
WA9 4ZN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£83,220
Cash£44,088
Current Liabilities£322,618

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2009Administrator's progress report to 29 June 2009 (12 pages)
6 July 2009Notice of move from Administration to Dissolution (11 pages)
30 January 2009Administrator's progress report to 6 January 2009 (12 pages)
19 September 2008Result of meeting of creditors (3 pages)
2 September 2008Statement of administrator's proposal (35 pages)
6 August 2008Statement of affairs with form 2.14B (5 pages)
14 July 2008Appointment of an administrator (2 pages)
11 July 2008Registered office changed on 11/07/2008 from 83-85 robins lane st. Helens merseyside WA9 3NF (1 page)
13 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 December 2006Ad 30/10/06--------- £ si 62@1=62 £ ic 100/162 (2 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 30/10/06 (1 page)
13 December 2006Secretary's particulars changed (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
6 July 2006Return made up to 25/06/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
29 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
30 June 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 July 2003Registered office changed on 16/07/03 from: regal house jackson street st. Helens merseyside WA9 1AN (1 page)
10 July 2003Secretary's particulars changed (1 page)
10 July 2003Return made up to 25/06/03; full list of members (5 pages)
10 July 2003Director's particulars changed (1 page)
8 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Secretary's particulars changed (1 page)
6 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 July 2001Return made up to 25/06/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 4 wagon lane haydock st. Helens merseyside WA11 0HY (1 page)
19 January 2000New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 4 wagon lane haydock st. Helens merseyside WA11 0HY (1 page)
4 July 1999Registered office changed on 04/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
25 June 1999Incorporation (7 pages)