Company NameDirect Window Outlet Limited
DirectorPeter Shaw
Company StatusActive - Proposal to Strike off
Company Number06665936
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Peter Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameFiona Margaret Shaw
StatusCurrent
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX

Contact

Websitedirectwindowoutlet.co.uk
Email address[email protected]
Telephone0161 3319709
Telephone regionManchester

Location

Registered Address45/49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Peter Shaw
51.00%
Ordinary
49 at £1Fiona Margaret Shaw
49.00%
Ordinary

Financials

Year2014
Net Worth£1,993
Cash£11,223
Current Liabilities£18,403

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2022 (1 year, 8 months ago)
Next Return Due20 August 2023 (overdue)

Filing History

7 July 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
15 June 2023Application to strike the company off the register (2 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
16 August 2021Director's details changed for Mr Peter Shaw on 16 August 2021 (2 pages)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
16 August 2021Change of details for Mr Peter Shaw as a person with significant control on 16 August 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 August 2010Secretary's details changed for Fiona Margaret Shaw on 6 August 2010 (1 page)
11 August 2010Secretary's details changed for Fiona Margaret Shaw on 6 August 2010 (1 page)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Fiona Margaret Shaw on 6 August 2010 (1 page)
11 August 2010Director's details changed for Mr Peter Shaw on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Peter Shaw on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Shaw on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
19 January 2010Registered office address changed from 2,Parklands Romiley Stockport Cheshire SK6 4LX United Kingdom on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 2,Parklands Romiley Stockport Cheshire SK6 4LX United Kingdom on 19 January 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 September 2009Return made up to 06/08/09; full list of members (3 pages)
24 September 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2008Incorporation (15 pages)
6 August 2008Incorporation (15 pages)