Company NameWindow & Conservatory Options Limited
Company StatusDissolved
Company Number06710843
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date18 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Janet Ann Styler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Mark Bryan Thomas Styler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125-127 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£31,944
Cash£1
Current Liabilities£112,114

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 May 2019Final Gazette dissolved following liquidation (1 page)
18 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
24 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (14 pages)
21 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (14 pages)
21 November 2017Liquidators' statement of receipts and payments to 26 September 2017 (14 pages)
28 December 2016Liquidators' statement of receipts and payments to 26 September 2016 (11 pages)
28 December 2016Liquidators' statement of receipts and payments to 26 September 2016 (11 pages)
2 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (12 pages)
2 December 2015Liquidators statement of receipts and payments to 26 September 2015 (12 pages)
2 December 2015Liquidators' statement of receipts and payments to 26 September 2015 (12 pages)
26 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (11 pages)
26 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (11 pages)
26 November 2014Liquidators statement of receipts and payments to 26 September 2014 (11 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Registered office address changed from Options House Brookfield Industrial Estate Peakdale Road Glossop Derbyshire SK13 6LQ England on 16 October 2013 (2 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Notice of Constitution of Liquidation Committee (2 pages)
16 October 2013Notice of Constitution of Liquidation Committee (2 pages)
16 October 2013Registered office address changed from Options House Brookfield Industrial Estate Peakdale Road Glossop Derbyshire SK13 6LQ England on 16 October 2013 (2 pages)
16 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2013Statement of affairs with form 4.19 (8 pages)
16 October 2013Statement of affairs with form 4.19 (8 pages)
4 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(3 pages)
4 December 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(3 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Mrs Janet Ann Styler on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Mark Bryan Thomas Styler on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mrs Janet Ann Styler on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 12 Bracken Way Glossop Derbyshire SK13 8SY United Kingdom on 11 August 2011 (1 page)
11 August 2011Director's details changed for Mr Mark Bryan Thomas Styler on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 12 Bracken Way Glossop Derbyshire SK13 8SY United Kingdom on 11 August 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mark Bryan Thomas Styler on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Janet Styler on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Mark Bryan Thomas Styler on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Janet Styler on 30 September 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 September 2008Incorporation (12 pages)
30 September 2008Incorporation (12 pages)