Company NameZX Window Centres Limited
Company StatusDissolved
Company Number03983632
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Joseph Howarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(10 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beaumont Chase
Bolton
Greater Manchester
BL3 4XH
Director NameMr Stephen Geoffrey Butler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosco Farm Barn
Maltkiln Lane Bispham Green
Ormskirk
Lancashire
L40 3SH
Director NameStephen William Whalley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAlmora 132 Southport Road
Ulnes Walton Leyland
Preston
Lancashire
PR5 3LN
Secretary NameStephen William Whalley
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAlmora 132 Southport Road
Ulnes Walton Leyland
Preston
Lancashire
PR5 3LN
Director NameJohn Michael Barton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2007)
RoleManagement Consultant
Correspondence Address35 Waterloo Road
Southport
Merseyside
PR8 2NQ
Director NameSarah Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Bison Place
Moss Side Industrial Estate
Leyland
PR26 7QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecrostonconservatories.co.uk

Location

Registered AddressEgyption Mil
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

70 at £1Stephen Geoffrey Butler
70.00%
Ordinary
30 at £1Paul Joseph Howarth
30.00%
Ordinary

Financials

Year2014
Net Worth-£11,950
Cash£17
Current Liabilities£171,617

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Registered office address changed from 85 Bison Place, Moss Side Industrial Estate Leyland Preston PR26 7QR to 2 Bengal Street Chorley Lancashire PR7 1SA on 14 July 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Director's details changed for Sarah Williams on 6 July 2012 (2 pages)
4 August 2014Director's details changed for Sarah Williams on 6 July 2012 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
30 July 2013Registered office address changed from 85 Bison Place, Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QR United Kingdom on 30 July 2013 (1 page)
20 May 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 20 May 2013 (1 page)
27 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 September 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
25 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
20 December 2010Appointment of Sarah Williams as a director (2 pages)
20 December 2010Appointment of Paul Joseph Howarth as a director (2 pages)
17 December 2010Company name changed croston conservatories & windows centre LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2010Termination of appointment of Stephen Butler as a director (1 page)
11 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-04
(1 page)
11 November 2010Registered office address changed from C/O Cowgill Holloway & Co Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
9 November 2010Company name changed rooffit.com LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Change of name notice (2 pages)
2 November 2010Termination of appointment of Stephen Whalley as a secretary (2 pages)
2 November 2010Termination of appointment of Stephen Whalley as a director (2 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 02/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director john barton (1 page)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 October 2007Return made up to 02/05/07; full list of members (3 pages)
16 January 2007Return made up to 02/05/06; full list of members (6 pages)
1 December 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 June 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
3 February 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
20 May 2004Return made up to 02/05/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 02/05/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
13 May 2002Return made up to 02/05/02; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
15 June 2001Return made up to 02/05/01; full list of members (7 pages)
28 March 2001New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Company name changed sedrange LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Secretary resigned (1 page)
2 May 2000Incorporation (21 pages)