Company Name4 Heatons Windows Ltd
Company StatusDissolved
Company Number06360950
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous Name4 Heatons Windows & Roofline Specialists Ltd.

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr John Vincent Nally
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed05 September 2007(1 day after company formation)
Appointment Duration9 years, 5 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Secretary NameMs Kirsty Louise Stringer
NationalityBritish
StatusClosed
Appointed05 September 2007(1 day after company formation)
Appointment Duration9 years, 5 months (closed 14 February 2017)
RoleTrainnee Solicitor
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed04 September 2007(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Website4heatonswindowsandroofing.co.uk
Email address[email protected]
Telephone07 732802576
Telephone regionMobile

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Vincent Nally
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£2,694
Current Liabilities£5,421

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr John Vincent Nally on 20 January 2011 (2 pages)
10 February 2011Secretary's details changed for Ms Kirsty Louise Stringer on 20 January 2011 (1 page)
10 February 2011Director's details changed for Mr John Vincent Nally on 20 January 2011 (2 pages)
10 February 2011Secretary's details changed for Ms Kirsty Louise Stringer on 20 January 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Kirsty Louise Stringer on 1 October 2009 (1 page)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Kirsty Louise Stringer on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Kirsty Louise Stringer on 1 October 2009 (1 page)
20 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Company name changed 4 heatons windows & roofline specialists LTD.\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed 4 heatons windows & roofline specialists LTD.\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / kirsty stringer / 01/03/2008 (1 page)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
5 September 2008Secretary's change of particulars / kirsty stringer / 01/03/2008 (1 page)
28 August 2008Director's change of particulars / john nally / 01/03/2008 (1 page)
28 August 2008Director's change of particulars / john nally / 01/03/2008 (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
4 September 2007Incorporation (17 pages)
4 September 2007Incorporation (17 pages)