Company NameAreaform Limited
DirectorDavid Rigby
Company StatusDissolved
Company Number02036775
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 8 months ago)
Previous NameWindow Profile Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Rigby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(11 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressBasement Flat St Cuthberts House
Shotley Bridge
County Durham
DH8 0RR
Secretary NameDesmond Turnbull
NationalityBritish
StatusCurrent
Appointed28 August 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address26 Lowland Close
Sunderland
Tyne And Wear
SR3 2UN
Director NameMr Derek Arthur Holey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1997)
RoleDirector/Company Secretary
Correspondence Address28 Glenleigh Drive
Sunderland
Tyne & Wear
SR4 9HA
Director NameMr James William Hay Stafford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 June 1998)
RoleManaging Director
Correspondence Address27 St Gabriels Avenue
High Barnes
Sunderland
Tyne & Wear
SR4 7TF
Secretary NameMr Derek Arthur Holey
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 June 1998)
RoleCompany Director
Correspondence Address28 Glenleigh Drive
Sunderland
Tyne & Wear
SR4 9HA
Director NameMr David Rigby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 1993)
RoleContracts Manager
Correspondence Address5 River View
Ovingham
Prudhoe
Northumberland
NE42 6AH
Secretary NameMr James William Hay Stafford
NationalityBritish
StatusResigned
Appointed11 June 1998(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 St Gabriels Avenue
High Barnes
Sunderland
Tyne & Wear
SR4 7TF

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Notice of Constitution of Liquidation Committee (2 pages)
26 October 1998Appointment of a voluntary liquidator (2 pages)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998Statement of affairs (15 pages)
24 September 1998Company name changed window profile LIMITED\certificate issued on 25/09/98 (2 pages)
9 July 1998Return made up to 31/05/98; no change of members (4 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
2 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
26 March 1998New director appointed (2 pages)
12 February 1998Return made up to 31/05/97; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Return made up to 31/05/96; no change of members (4 pages)
26 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 May 1995Particulars of mortgage/charge (4 pages)