Company Name1st A1 Windscreens U.K. Limited
Company StatusDissolved
Company Number02172815
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Keith Flowers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1989(2 years after company formation)
Appointment Duration20 years, 6 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMy Way
Front Street, Broompark
Durham
DH7 7QT
Secretary NameMr Keith Flowers
NationalityBritish
StatusClosed
Appointed07 August 1996(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMy Way
Front Street, Broompark
Durham
DH7 7QT
Director NameMr Philip Thomas Lennox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(16 years after company formation)
Appointment Duration6 years, 6 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Thinford Street
Metal Bridge
Durham
DH6 5LD
Director NameMr Andrew Davy Oldham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address6 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Secretary NameMr Andrew Davy Oldham
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address6 Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Director NameGraham Michael Darrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 2003)
RoleCompany Director
Correspondence AddressSandgarth
Mill Lane
Darlington
County Durham
DL1 2XQ
Director NameKevin Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressKelloe Hall North
Town Kelloe
Durham
DH6 4PR

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£77,892
Cash£20,353
Current Liabilities£377,009

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting of creditors (1 page)
8 January 2010Notice of final account prior to dissolution (1 page)
15 August 2005Registered office changed on 15/08/05 from: premier house tursdale business park tursdale county durham DH6 5PG (1 page)
15 August 2005Registered office changed on 15/08/05 from: premier house tursdale business park tursdale county durham DH6 5PG (1 page)
11 August 2005Appointment of a liquidator (1 page)
11 August 2005Appointment of a liquidator (1 page)
20 May 2005Order of court to wind up (1 page)
20 May 2005Order of court to wind up (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
6 April 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Return made up to 30/09/03; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 December 2000 (8 pages)
11 June 2002Accounts for a small company made up to 31 December 2000 (8 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
24 September 2001Return made up to 30/09/01; full list of members (6 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
11 June 2001Particulars of mortgage/charge (4 pages)
11 June 2001Particulars of mortgage/charge (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000Secretary's particulars changed;director's particulars changed (1 page)
2 March 2000Return made up to 30/09/99; full list of members (6 pages)
2 March 2000Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1999Registered office changed on 10/11/99 from: 17 wooley drive ushaw moor durham DH7 7QP (1 page)
10 November 1999Registered office changed on 10/11/99 from: 17 wooley drive ushaw moor durham DH7 7QP (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 July 1999Ad 11/06/99--------- £ si 100@1=100 £ ic 6/106 (2 pages)
8 July 1999Ad 11/06/99--------- £ si 100@1=100 £ ic 6/106 (2 pages)
8 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
29 January 1999Memorandum and Articles of Association (12 pages)
29 January 1999Memorandum and Articles of Association (12 pages)
15 December 1998Company name changed 1ST A1 windscreens (northern) lt D.\certificate issued on 16/12/98 (2 pages)
15 December 1998Company name changed 1ST A1 windscreens (northern) lt D.\certificate issued on 16/12/98 (2 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
24 October 1997Registered office changed on 24/10/97 from: 17 wooley drive ushaw moor durham co.durham DH7 7QP (1 page)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 17 wooley drive ushaw moor durham co.durham DH7 7QP (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Return made up to 30/09/96; change of members (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996Return made up to 30/09/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1996New secretary appointed (2 pages)
10 July 1996Ad 02/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 July 1996Ad 02/07/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
17 August 1989New secretary appointed (2 pages)
17 August 1989New secretary appointed (2 pages)