Company NameNew Windows (Leeds) Limited
DirectorIrvine Paul Bennett
Company StatusDissolved
Company Number03913116
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)

Directors

Director NameIrvine Paul Bennett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleProduction
Correspondence Address234 Leeds Road
Ilkley
West Yorkshire
LS29 8LN
Director NameMr Anthony Grindley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary NameCarol Ann Grindley
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMazars Neville Russell
Regent House
Heaton Lane, Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
23 March 2001Statement of affairs (6 pages)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Registered office changed on 14/02/01 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
20 March 2000Particulars of mortgage/charge (4 pages)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
10 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (10 pages)