Company NameWarmseal Limited
Company StatusDissolved
Company Number02796700
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NamesWarmseal Windows (Newcastle) Limited and Sandco 810 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Pears
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(22 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Industrial Park
Ponteland Road
Throckley
Newcastle Upon Tyne
NE15 9HW
Director NameJudith Mary Holliday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressHalton Grange
Wall
Hexham
Northumberland
NE46 4EE
Director NameTerence Michael Holliday
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressHalton Grange
Wall
Hexham
Northumberland
NE46 4EE
Secretary NameJudith Mary Holliday
NationalityBritish
StatusResigned
Appointed05 March 1994(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressHalton Grange
Wall
Hexham
Northumberland
NE46 4EE
Director NameMr Raymond John Noble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 December 2003)
RoleDirector (Operations)
Correspondence Address41a Southwood Gardens
Newcastle Upon Tyne
NE3 3BX
Director NameNigel Porter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 November 2001)
RoleDirector (Sales And Marketing)
Country of ResidenceUnited Kingdom
Correspondence Address87 Sullivan Walk
St James Court
Hebburn
Tyne & Wear
NE31 1YW
Director NameVeronica Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(9 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 November 2002)
RoleFinancial
Correspondence Address16 Bayswater Road
Jesmond
Newcastle Upon Tyne
NE2 3HS
Director NameMr Kevin Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2011)
RoleProduction
Country of ResidenceEngland
Correspondence Address27 Fern Avenue
Hartford Grange
Cramlington
Northumberland
NE23 3GL
Director NamePaul Jennison
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(9 years, 10 months after company formation)
Appointment Duration13 years (resigned 25 January 2016)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address92 Kenton Lane
Gosforth
Newcastle Upon Tyne
NE3 4LE
Director NameDavid Luke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2009)
RoleSales And Installations
Country of ResidenceUnited Kingdom
Correspondence Address25 Queens Gate
Consett
County Durham
DH8 5FB
Director NameDavid Reed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 November 2009)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
View Lane
Stanley
County Durham
DH9 0DX
Secretary NamePaul Jennison
NationalityBritish
StatusResigned
Appointed18 December 2003(10 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2016)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address92 Kenton Lane
Gosforth
Newcastle Upon Tyne
NE3 4LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewarmseal.co.uk
Email address[email protected]
Telephone0800 3217011
Telephone regionFreephone

Location

Registered AddressWestway Industrial Park
Ponteland Road
Throckley
Newcastle Upon Tyne
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

50k at £1Warmseal Windows (Newcastle) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
26 January 2016Termination of appointment of Paul Jennison as a secretary on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Paul Jennison as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Paul Jennison as a secretary on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Paul Jennison as a director on 25 January 2016 (1 page)
26 January 2016Appointment of Mr Brian Pears as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Brian Pears as a director on 25 January 2016 (2 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(4 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(4 pages)
29 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Kevin Taylor as a director (1 page)
28 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of Kevin Taylor as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
25 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
1 December 2009Termination of appointment of David Reed as a director (2 pages)
1 December 2009Termination of appointment of David Luke as a director (2 pages)
1 December 2009Termination of appointment of David Reed as a director (2 pages)
1 December 2009Termination of appointment of David Luke as a director (2 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
8 May 2007Full accounts made up to 30 June 2006 (9 pages)
8 May 2007Full accounts made up to 30 June 2006 (9 pages)
22 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2005Company name changed sandco 810 LIMITED\certificate issued on 26/10/05 (3 pages)
26 October 2005Company name changed sandco 810 LIMITED\certificate issued on 26/10/05 (3 pages)
18 October 2005Full accounts made up to 30 June 2005 (12 pages)
18 October 2005Full accounts made up to 30 June 2005 (12 pages)
16 March 2005Return made up to 05/03/05; full list of members (8 pages)
16 March 2005Return made up to 05/03/05; full list of members (8 pages)
4 January 2005Full accounts made up to 30 June 2004 (16 pages)
4 January 2005Full accounts made up to 30 June 2004 (16 pages)
19 July 2004Company name changed warmseal windows (newcastle) lim ited\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed warmseal windows (newcastle) lim ited\certificate issued on 19/07/04 (2 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004New secretary appointed (1 page)
19 January 2004New secretary appointed (1 page)
7 January 2004Full accounts made up to 30 June 2003 (18 pages)
7 January 2004Full accounts made up to 30 June 2003 (18 pages)
6 January 2004Director resigned (1 page)
6 January 2004Declaration of assistance for shares acquisition (6 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Declaration of assistance for shares acquisition (6 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
5 September 2002Full accounts made up to 30 June 2002 (16 pages)
5 September 2002Full accounts made up to 30 June 2002 (16 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Return made up to 05/03/02; full list of members (8 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Return made up to 05/03/02; full list of members (8 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
27 September 2001Full accounts made up to 30 June 2001 (17 pages)
27 September 2001Full accounts made up to 30 June 2001 (17 pages)
28 February 2001Return made up to 05/03/01; full list of members (8 pages)
28 February 2001Return made up to 05/03/01; full list of members (8 pages)
27 September 2000Full accounts made up to 30 June 2000 (17 pages)
27 September 2000Full accounts made up to 30 June 2000 (17 pages)
7 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Full accounts made up to 30 June 1999 (17 pages)
18 October 1999Full accounts made up to 30 June 1999 (17 pages)
6 April 1999Return made up to 05/03/99; no change of members (4 pages)
6 April 1999Return made up to 05/03/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
10 March 1998Return made up to 05/03/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 30 June 1996 (5 pages)
7 October 1996Full accounts made up to 30 June 1996 (5 pages)
23 April 1996Return made up to 05/03/96; no change of members (4 pages)
23 April 1996Return made up to 05/03/96; no change of members (4 pages)
10 April 1996Ad 29/03/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 April 1996Ad 29/03/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
7 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1995Memorandum and Articles of Association (16 pages)
3 January 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 April 1993Particulars of mortgage/charge (3 pages)
13 April 1993Particulars of mortgage/charge (3 pages)