Company NameCounty Window Services Limited
DirectorMichael Wright
Company StatusDissolved
Company Number04656551
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Eaton Road
Kempston
Bedford
Bedfordshire
MK42 7RP
Secretary NameDebra Gibbons
NationalityEnglish
StatusCurrent
Appointed04 February 2003(same day as company formation)
RoleSecretary
Correspondence Address43 Preston Road
Toddington
Bedfordshire
LU5 6EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Mansell House
Aspinall Close
Horwich
Bolton
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2006Registered office changed on 17/05/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 1 eaton road, kempston bedford bedfordshire MK42 7RP (1 page)
12 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2005Appointment of a voluntary liquidator (1 page)
20 April 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New secretary appointed (1 page)
6 February 2003New director appointed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 2003Incorporation (31 pages)