Company NameCarnforth Windows & Drives Ltd
Company StatusDissolved
Company Number07331436
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Director

Director NameMr Christopher Andrew Barlow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Heys Moorbottom Road
Holcombe
Bury
BL8 4NS

Contact

Websitewww.constructivelandscapes.co.uk

Location

Registered AddressMeadow Heys Moorbottom Road
Holcombe
Bury
BL8 4NS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom

Shareholders

1 at £1Christopher Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth£14,339
Cash£17,582
Current Liabilities£31,128

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

14 April 2012Delivered on: 25 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 30 July 2016 (3 pages)
30 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
20 April 2017Registered office address changed from 4 Kimble Close Greenmount Bury BL8 4QQ England to Norcot Moorbottom Road Holcombe Bury BL8 4NS on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 40 Stubbins Lane Ramsbottom Bury Lancashire BL0 0PT to 4 Kimble Close Greenmount Bury BL8 4QQ on 20 April 2017 (1 page)
9 January 2017Micro company accounts made up to 31 July 2015 (3 pages)
13 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Director's details changed for Mr Christopher Andrew Barlow on 10 October 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 6 Water Lane Ramsbottom Bury BL0 0LU United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 6 Water Lane Ramsbottom Bury BL0 0LU United Kingdom on 3 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)