Company NameD & I Windows Ltd
Company StatusDissolved
Company Number05684739
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David James Cuthbert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2014)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address5 Totnes Avenue
Chadderton
Oldham
Lancashire
OL9 0RE
Director NameMr Ian Michael Mayers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2014)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address199 Roundthorn Road
Oldham
Lancashire
OL4 5LD
Secretary NameMr Ian Michael Mayers
NationalityBritish
StatusClosed
Appointed30 January 2006(1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 September 2014)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address199 Roundthorn Road
Oldham
Lancashire
OL4 5LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1David James Cuthbert
50.00%
Ordinary
1 at £1Ian Michael Mayers
50.00%
Ordinary

Financials

Year2014
Net Worth£3,124
Cash£10,381
Current Liabilities£19,529

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (14 pages)
25 March 2014Liquidators statement of receipts and payments to 23 January 2014 (14 pages)
25 March 2014Liquidators' statement of receipts and payments to 23 January 2014 (14 pages)
3 April 2013Liquidators' statement of receipts and payments to 23 January 2013 (14 pages)
3 April 2013Liquidators' statement of receipts and payments to 23 January 2013 (14 pages)
3 April 2013Liquidators statement of receipts and payments to 23 January 2013 (14 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Statement of affairs with form 4.19 (6 pages)
31 January 2012Statement of affairs with form 4.19 (6 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Registered office address changed from Unit 1 Brighton Mill Spencer Street Oldham Lancashire OL1 3QF England on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Unit 1 Brighton Mill Spencer Street Oldham Lancashire OL1 3QF England on 10 January 2012 (2 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(5 pages)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 2
(5 pages)
5 January 2011Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages)
9 April 2010Director's details changed for David James Cuthbert on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David James Cuthbert on 1 January 2010 (2 pages)
9 April 2010Director's details changed for David James Cuthbert on 1 January 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 March 2009Return made up to 23/01/09; full list of members (4 pages)
13 March 2009Return made up to 23/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 March 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
1 March 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 April 2007Return made up to 23/01/07; full list of members (7 pages)
11 April 2007Return made up to 23/01/07; full list of members (7 pages)
17 March 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
8 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
23 January 2006Incorporation (9 pages)
23 January 2006Incorporation (9 pages)