Company NameDiscount Window Supplies (Barnsley) Limited
Company StatusDissolved
Company Number03455949
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameRaymond Stock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCladdach
Warren Farm
Wynyard
Cleveland
TS20 5NO
Secretary NameGeraldine Stock
NationalityBritish
StatusClosed
Appointed09 January 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 25 August 2009)
RoleCompany Director
Correspondence AddressCladdach
Warren Farm, Wynyard
Billingham
Cleveland
Ts22 5n0
Director NameMr Mehdi Ghaffarian
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Redcliffe Close
Redbrook
Barnsley
South Yorkshire
S75 2RU
Director NameKelvin Hunt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address1 Middlesex Street
Barnsley
South Yorkshire
S70 4JR
Secretary NameKelvin Hunt
NationalityBritish
StatusResigned
Appointed29 October 1997(2 days after company formation)
Appointment Duration8 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Correspondence Address1 Middlesex Street
Barnsley
South Yorkshire
S70 4JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,903
Cash£7,784
Current Liabilities£39,832

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 27/10/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 July 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: fairclough house 105 redbrook road gawber barnsley S75 2RG (1 page)
30 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
30 November 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 November 2005Return made up to 27/10/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 October 2003Return made up to 27/10/03; full list of members (7 pages)
30 November 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 November 2002Return made up to 27/10/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 27/10/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
11 November 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
(6 pages)
18 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
2 November 1998Return made up to 27/10/98; full list of members (6 pages)
2 November 1998Ad 29/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
27 October 1997Incorporation (12 pages)