Company NameThe Window & Loft Company Limited
Company StatusDissolved
Company Number04530589
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Alan Paphitis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Naunton Road
Middleton
Manchester
Lancashire
M24 1FX
Secretary NameMelanie Ann Paphitis
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleManager
Correspondence Address31 Naunton Road
Middleton
Manchester
M24 1FX
Director NameAnthony Dootson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 2003)
RoleJoiner
Correspondence Address483 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5RZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address169 Chorley New Road
Horwich
Bolton
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£181,823
Gross Profit£114,923
Net Worth-£9,220
Cash£31
Current Liabilities£43,774

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
8 December 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 September 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
(6 pages)
24 August 2004Registered office changed on 24/08/04 from: unit 2 chanters industrial estate arley way atherton manchester M46 9BE (1 page)
11 November 2003Return made up to 10/09/03; full list of members (7 pages)
11 November 2003Director resigned (1 page)
20 January 2003Registered office changed on 20/01/03 from: 31 naunton road middleton manchester lancashire M24 1FX (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: pearlbrook associates 169 chorley new road, horwich bolton BL6 5QE (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 September 2002Secretary resigned (1 page)