Company NameSteamy Windows (Franchising) Limited
Company StatusDissolved
Company Number06205254
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameSteamy Windows Franchises Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin Derek Clayton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Elsham Close
Bolton
Lancashire
BL1 7BL
Secretary NameMr Christopher Quegan
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.steamywindows.net
Telephone0800 3288573
Telephone regionFreephone

Location

Registered Address30 Darbishire Street
Bolton
BL1 2TN
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£147
Cash£215
Current Liabilities£14,249

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2016Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 14 Elsham Close Bolton BL1 7BL to 30 Darbishire Street Bolton BL1 2TN on 19 September 2016 (1 page)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
27 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Colin Derek Clayton on 7 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
27 April 2009Director's change of particulars / colin clayton / 02/02/2009 (1 page)
27 April 2009Director's change of particulars / colin clayton / 02/02/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 1 fewston close belmont park bolton lancashire BL1 7BJ (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
22 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Appointment terminated secretary christopher quegan (1 page)
21 April 2008Appointment terminated secretary christopher quegan (1 page)
29 February 2008Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
29 February 2008Registered office changed on 29/02/2008 from 85 ramwells brow bromley cross bolton BL7 9LG (1 page)
30 May 2007Company name changed steamy windows franchises limite d\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed steamy windows franchises limite d\certificate issued on 30/05/07 (2 pages)
21 May 2007New director appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
5 April 2007Incorporation (12 pages)
5 April 2007Incorporation (12 pages)