Company NameWindowgeeks Franchise Ltd
Company StatusDissolved
Company Number07892610
CategoryPrivate Limited Company
Incorporation Date28 December 2011(12 years, 4 months ago)
Dissolution Date26 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeffrey Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(9 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr William James Sutherland Caldwell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Phillip James Pedley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cedar Avenue
Poulton-Le-Fylde
Lancashire
FY6 8DQ

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£10,427
Cash£2,455
Current Liabilities£39,909

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
26 September 2016Liquidators' statement of receipts and payments to 15 September 2016 (13 pages)
26 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
26 September 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
26 September 2016Liquidators' statement of receipts and payments to 15 September 2016 (13 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
28 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
28 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2016Appointment of a voluntary liquidator (2 pages)
28 June 2016Appointment of a voluntary liquidator (2 pages)
28 June 2016Court order insolvency:co to remove/replace liquidator (10 pages)
28 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (15 pages)
28 June 2016Court order insolvency:co to remove/replace liquidator (10 pages)
28 June 2016Liquidators statement of receipts and payments to 13 May 2016 (15 pages)
28 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 June 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 July 2015Liquidators statement of receipts and payments to 13 May 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 13 May 2015 (10 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 20 May 2014 (2 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-05-14
(1 page)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
14 January 2014Registration of charge 078926100001 (5 pages)
14 January 2014Registration of charge 078926100001 (5 pages)
30 October 2013Appointment of Mr William James Sutherland Caldwell as a director (3 pages)
30 October 2013Appointment of Mr William James Sutherland Caldwell as a director (3 pages)
2 October 2013Termination of appointment of Phillip Pedley as a director (2 pages)
2 October 2013Termination of appointment of Phillip Pedley as a director (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
25 October 2012Registered office address changed from 22 Cedar Avenue Poulton-Le-Fylde Lancashire FY6 8DQ England on 25 October 2012 (2 pages)
25 October 2012Appointment of Jeffrey Smith as a director (3 pages)
25 October 2012Appointment of Jeffrey Smith as a director (3 pages)
25 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 99
(4 pages)
25 October 2012Registered office address changed from 22 Cedar Avenue Poulton-Le-Fylde Lancashire FY6 8DQ England on 25 October 2012 (2 pages)
25 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 99
(4 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)