Company NameTrade Windows UK Limited
Company StatusDissolved
Company Number03296904
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Graham Christopher Jenney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(7 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Grindstone Crook
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director NameMrs Lisa Victoria Tyler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(7 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Secretary NameMrs Lisa Victoria Tyler
NationalityBritish
StatusClosed
Appointed23 December 2004(7 years, 12 months after company formation)
Appointment Duration10 months, 1 week (closed 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director NameDavid Eastwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Director NameTheresa Eastwood
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Secretary NameTheresa Eastwood
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 The Meadowings
Yarm
Cleveland
TS15 9QR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressNeville Road
North Tees Industrial Estate
Portrack Stockton On Tees
Cleveland
TS18 2RJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
8 March 2005Return made up to 27/12/04; full list of members (7 pages)
8 March 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed;new director appointed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
15 April 2004Return made up to 27/12/03; full list of members (7 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Return made up to 27/12/01; full list of members (6 pages)
22 August 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
1 February 2000Return made up to 27/12/99; full list of members (6 pages)
5 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 July 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 March 1999Return made up to 27/12/98; no change of members (4 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
4 February 1998Return made up to 27/12/97; full list of members (6 pages)
29 October 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
22 January 1997Registered office changed on 22/01/97 from: 31 corsham street london N1 6DR (1 page)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
27 December 1996Incorporation (18 pages)