Company NameEnergy Efficient Windows Ltd.
Company StatusDissolved
Company Number02707324
CategoryPrivate Limited Company
Incorporation Date15 April 1992(31 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)
Previous NameDennis Nicholson Windows And Conservatories Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDennis William Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleGlazier
Correspondence AddressShorngate House
St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameElizabeth Nicholson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleSecretary
Correspondence AddressShorngate House
St Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameDennis William Nicholson
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShorngate House
St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameMr James Wann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 22 November 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9SB
Director NameMrs Linda Elizabeth Wann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Danby Close
Rickleton
Washington
Tyne & Wear
NE38 9SB
Director NameDavid Charles Nicholson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address10 Daylesford Road
Hartford Dale
Cramlington
Northumberland
NE23 9FU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£64,470
Current Liabilities£462,163

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
22 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators' statement of receipts and payments (5 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators' statement of receipts and payments (5 pages)
27 October 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators' statement of receipts and payments (5 pages)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Statement of affairs (25 pages)
4 May 2005Appointment of a voluntary liquidator (1 page)
4 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2005Statement of affairs (25 pages)
15 April 2005Registered office changed on 15/04/05 from: 15 moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
15 April 2005Registered office changed on 15/04/05 from: 15 moorland way nelson park industrial estate cramlington northumberland NE23 1WE (1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 15/04/04; full list of members (8 pages)
14 May 2004Return made up to 15/04/04; full list of members (8 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 May 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(9 pages)
13 May 2003Return made up to 15/04/03; full list of members (9 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 15/04/02; full list of members (7 pages)
15 May 2002Return made up to 15/04/02; full list of members (7 pages)
7 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
7 May 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
18 December 2001Full accounts made up to 30 April 2001 (14 pages)
18 December 2001Full accounts made up to 30 April 2001 (14 pages)
2 July 2001New director appointed (4 pages)
2 July 2001New director appointed (4 pages)
1 May 2001Return made up to 15/04/01; full list of members (7 pages)
1 May 2001Return made up to 15/04/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 June 2000Return made up to 15/04/00; full list of members (7 pages)
21 June 2000Return made up to 15/04/00; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (12 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (12 pages)
7 June 1999Return made up to 15/04/99; full list of members (6 pages)
7 June 1999Return made up to 15/04/99; full list of members (6 pages)
1 April 1999Company name changed dennis nicholson windows and con servatories LIMITED\certificate issued on 01/04/99 (2 pages)
1 April 1999Company name changed dennis nicholson windows and con servatories LIMITED\certificate issued on 01/04/99 (2 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
16 October 1998Accounts for a small company made up to 30 April 1998 (9 pages)
31 May 1998Return made up to 15/04/98; no change of members (4 pages)
31 May 1998Return made up to 15/04/98; no change of members (4 pages)
8 April 1998Registered office changed on 08/04/98 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
8 April 1998Registered office changed on 08/04/98 from: croft stairs city road newcastle upon tyne NE1 2HG (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 30 April 1997 (13 pages)
3 February 1998Full accounts made up to 30 April 1997 (13 pages)
28 January 1998Particulars of mortgage/charge (9 pages)
28 January 1998Particulars of mortgage/charge (9 pages)
13 May 1997Return made up to 15/04/97; no change of members (4 pages)
13 May 1997Return made up to 15/04/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 May 1996Registered office changed on 09/05/96 from: unit 15 nelson park ind. Est. Cramlington northumberland NE23 9BL (1 page)
9 May 1996Return made up to 15/04/96; full list of members (6 pages)
9 May 1996Return made up to 15/04/96; full list of members (6 pages)
9 May 1996Registered office changed on 09/05/96 from: unit 15 nelson park ind. Est. Cramlington northumberland NE23 9BL (1 page)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
15 February 1996Full accounts made up to 30 April 1995 (11 pages)
15 February 1996Full accounts made up to 30 April 1995 (11 pages)
28 April 1995Return made up to 15/04/95; no change of members (4 pages)
28 April 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)