Company NameMedia Window Ltd
Company StatusDissolved
Company Number04544691
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameMedia Windows Ltd

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr William Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(6 months after company formation)
Appointment Duration6 years, 3 months (closed 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Cumberland Drive
Bowdon
Cheshire
WA14 3QP
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2003(6 months after company formation)
Appointment Duration6 years, 3 months (closed 30 June 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr David Reavley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Nightingale Place
Grayswood Road
Haslemere
Surrey
GU27 2ER
Director NameAndrew Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Gloucester Avenue Hopwood
Heywood
OL10 2PY
Secretary NameStephen Booth
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Highgrove
Heaton
Bolton
Lancashire
BL1 5PX
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS

Location

Registered AddressSt James Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,821
Cash£1,947
Current Liabilities£2,706

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
27 February 2009Appointment terminated director david reavley (1 page)
4 December 2008Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
31 December 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 January 2007Return made up to 25/09/06; full list of members (9 pages)
18 August 2006Secretary's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 January 2006Return made up to 25/09/05; full list of members (9 pages)
27 January 2005Accounts for a small company made up to 31 October 2003 (6 pages)
24 December 2004Return made up to 25/09/04; full list of members (9 pages)
18 December 2003New director appointed (1 page)
28 November 2003Ad 26/03/03--------- £ si [email protected] £ si 200000@1 (2 pages)
28 November 2003Ad 26/03/03--------- £ si [email protected] £ si 200000@1 (2 pages)
28 November 2003Registered office changed on 28/11/03 from: st james court brown street manchester M2 2JF (1 page)
26 November 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 November 2003Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(9 pages)
11 August 2003Secretary resigned (1 page)
29 May 2003Ad 26/03/03--------- £ si [email protected]=126 £ ic 2239/2365 (4 pages)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003S-div 22/05/03 (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 140 lee lane horwich bolton BL6 7AF (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Ad 26/03/03--------- £ si [email protected]=2140 £ ic 99/2239 (2 pages)
29 May 2003Nc inc already adjusted 26/03/03 (1 page)
22 October 2002New director appointed (2 pages)
25 September 2002Incorporation (8 pages)