Company NamePeter Dennis Windows Limited
Company StatusDissolved
Company Number03043346
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameLinda Anne Dennis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleHome Imrovements
Country of ResidenceEngland
Correspondence Address51a Durham Road
Spennymoor
County Durham
DL16 6RL
Director NameMr Peter Michael Dennis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleHome Improvements
Country of ResidenceGb-Eng
Correspondence Address51a Durham Road
Spennymoor
County Durham
DL16 6RL
Secretary NameLinda Anne Dennis
NationalityBritish
StatusClosed
Appointed07 April 1995(same day as company formation)
RoleHome Imrovements
Country of ResidenceEngland
Correspondence Address51a Durham Road
Spennymoor
County Durham
DL16 6RL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChandler House
64 Duke Street
Darlington
Co Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
5 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 April 2003Return made up to 07/04/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 April 2000Return made up to 07/04/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 April 1999Return made up to 07/04/99; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1997Accounting reference date extended from 30/04/96 to 31/05/96 (1 page)
3 April 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/04/96
(6 pages)
16 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Ad 03/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 1995Secretary resigned (2 pages)
7 April 1995Incorporation (22 pages)