Company Name21st Century Windows (NW) Limited
Company StatusDissolved
Company Number04709018
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGSF 164 Limited

Directors

Director NameMr Bryn Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Llwyn Harlech
Bodelwyddan
Denbighshire
LL18 5WG
Wales
Director NameMichael John Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleOperations
Correspondence Address4 Bryn Arthur
St Asaph
Denbighshire
LL17 0DP
Wales
Director NameJames Worley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleAccountant
Correspondence Address36 Ethelda Drive
Chester
Cheshire
CH2 2PJ
Wales
Secretary NameJames Worley
NationalityBritish
StatusClosed
Appointed21 November 2003(8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleAccountant
Correspondence Address36 Ethelda Drive
Chester
Cheshire
CH2 2PJ
Wales
Director NameEmyr Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressMoorhead
Old Aston Hill
Deeside
Clwyd
CH5 3AH
Wales
Secretary NameMr Bryn Williams
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Llwyn Harlech
Bodelwyddan
Denbighshire
LL18 5WG
Wales
Secretary NameJennifer Mary Williams
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 2003)
RoleCo Secretary
Correspondence AddressHolly House
Old Aston Hill
Ewloe
Flintshire
CH5 3AH
Wales
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2007Liquidators statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
30 March 2004Appointment of a voluntary liquidator (1 page)
30 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2004Statement of affairs (8 pages)
17 March 2004Registered office changed on 17/03/04 from: unit 5 glendale avenue sandycroft flintshire CH5 2QP (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 17/02/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
26 February 2004Nc inc already adjusted 17/02/04 (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Ad 21/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Secretary resigned (1 page)
17 June 2003Company name changed gsf 164 LIMITED\certificate issued on 17/06/03 (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
24 March 2003Incorporation (34 pages)