Company NameWindow Escape Technology Ltd
Company StatusDissolved
Company Number05691752
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePeter Kearey
NationalityBritish
StatusClosed
Appointed01 February 2006(2 days after company formation)
Appointment Duration12 years, 3 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifton Street Failsworth
Manchester
Lancashire
M35 9EF
Director NameMr Gary William Ashton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Partington Street Failsworth
Manchester
Lancashire
M35 9RE
Director NamePeter Kearey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clifton Street Failsworth
Manchester
Lancashire
M35 9EF
Director NameMatthew Rothwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month, 4 weeks after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2018)
RoleGlass Manufacture Manager
Correspondence Address4 Langton Close The Pastures
Failsworth
Manchester
Lancashire
M35 9UJ
Director NameAndrew Alan Holt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2006)
RoleManager
Correspondence Address137 Medlock Road
Manchester
Lancashire
M35 9NP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Peter Kearey
40.00%
Ordinary
3 at £1Gary William Ashton
30.00%
Ordinary
3 at £1Matthew Rothwell
30.00%
Ordinary

Financials

Year2014
Net Worth-£113,576
Current Liabilities£113,687

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Director's details changed for Peter Kearey on 1 January 2016 (2 pages)
21 March 2016Secretary's details changed for Peter Kearey on 1 January 2016 (1 page)
21 March 2016Director's details changed for Peter Kearey on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 pages)
21 March 2016Secretary's details changed for Peter Kearey on 1 January 2016 (1 page)
21 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 pages)
21 March 2016Director's details changed for Gary William Ashton on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Gary William Ashton on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Matthew Rothwell on 1 January 2016 (2 pages)
21 March 2016Director's details changed for Matthew Rothwell on 1 January 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(6 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(6 pages)
19 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
24 February 2009Return made up to 30/01/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 30/01/08; full list of members (5 pages)
19 June 2008Return made up to 30/01/08; full list of members (5 pages)
30 May 2008Registered office changed on 30/05/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE united kingdom (1 page)
30 May 2008Registered office changed on 30/05/2008 from st george's house 215-219 chester road manchester lancashire M15 4JE united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from office 26 evans business centre sycamore trading estate squires gate lane blackpool FY4 3RL (1 page)
29 May 2008Registered office changed on 29/05/2008 from office 26 evans business centre sycamore trading estate squires gate lane blackpool FY4 3RL (1 page)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
29 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
29 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 August 2007Return made up to 30/01/07; full list of members (3 pages)
17 August 2007Return made up to 30/01/07; full list of members (3 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2007Registered office changed on 30/03/07 from: 137 medlock road failsworth manchester M35 9NP (1 page)
30 March 2007Registered office changed on 30/03/07 from: 137 medlock road failsworth manchester M35 9NP (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
30 January 2006Incorporation (13 pages)
30 January 2006Incorporation (13 pages)