Company NameFacade And Window Services Limited
Company StatusDissolved
Company Number04987484
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 5 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Christopher Welsch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleMaintenance
Country of ResidenceEngland
Correspondence AddressKeeper Cottage Uffington Road
Barholm
Stamford
Lincs
PE9 4RY
Secretary NameChris Welsch
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Cley Hall Drive
Spalding
Lincolnshire
PE11 2EB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFacade And Window Services Ltd
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£201
Current Liabilities£78,413

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Notice of final account prior to dissolution (16 pages)
30 November 2021Progress report in a winding up by the court (12 pages)
30 November 2021Progress report in a winding up by the court (13 pages)
7 October 2021Progress report in a winding up by the court (21 pages)
20 October 2020Progress report in a winding up by the court (22 pages)
14 November 2019Progress report in a winding up by the court (18 pages)
15 September 2018Progress report in a winding up by the court (12 pages)
6 October 2017Progress report in a winding up by the court (9 pages)
6 October 2017Progress report in a winding up by the court (9 pages)
19 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 May 2016 (2 pages)
21 August 2014Registered office address changed from 1 -4 London Road Spalding Lincolnshire PE11 2TA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 1 -4 London Road Spalding Lincolnshire PE11 2TA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 21 August 2014 (2 pages)
18 August 2014Appointment of a liquidator (1 page)
18 August 2014Appointment of a liquidator (1 page)
8 August 2014Order of court to wind up (2 pages)
8 August 2014Order of court to wind up (2 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 August 2013Director's details changed for Alexander Christopher Welsch on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Alexander Christopher Welsch on 16 August 2013 (2 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Chris Welsch as a secretary (1 page)
13 January 2010Termination of appointment of Chris Welsch as a secretary (1 page)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 February 2009Return made up to 08/12/08; full list of members (3 pages)
27 February 2009Return made up to 08/12/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2007Return made up to 08/12/06; full list of members (2 pages)
1 February 2007Return made up to 08/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2005Return made up to 08/12/05; no change of members (2 pages)
19 December 2005Return made up to 08/12/05; no change of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 August 2005Registered office changed on 19/08/05 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
19 August 2005Registered office changed on 19/08/05 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
26 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
26 January 2005Return made up to 08/12/04; full list of members (6 pages)
26 January 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
26 January 2005Return made up to 08/12/04; full list of members (6 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
18 March 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
8 December 2003Incorporation (17 pages)
8 December 2003Incorporation (17 pages)