Company NameA1 Trade Windows Limited
Company StatusDissolved
Company Number03828918
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NameSurequest Limited

Business Activity

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

Directors

Director NameMr David Black
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 June 2016)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address22 Fountains Close
Highgrove Estate
Gateshead
Tyne & Wear
NE11 9PX
Director NameMr Barry Peter Hutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 June 2016)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address85 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QD
Director NameMr Colin Richard Carr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 June 2016)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address38 Ancaster Road
Whickham
Tyne & Wear
NE16 5BQ
Secretary NameMr Colin Richard Carr
NationalityBritish
StatusClosed
Appointed29 March 2000(7 months, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 21 June 2016)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address38 Ancaster Road
Whickham
Tyne & Wear
NE16 5BQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 3 Lonprell Works
Clockmill Road
Dunston
Tyne & Wear
NE8 2QX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2011
Net Worth-£38,348
Cash£671
Current Liabilities£139,386

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
11 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 January 2013Order of court to wind up (2 pages)
7 January 2013Order of court to wind up (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 3
(7 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 3
(7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for David Black on 20 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Barry Hutton on 20 August 2010 (2 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Mr Colin Carr on 20 August 2010 (2 pages)
27 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for David Black on 20 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Colin Carr on 20 August 2010 (2 pages)
27 September 2010Director's details changed for Mr Barry Hutton on 20 August 2010 (2 pages)
15 September 2010Register inspection address has been changed (2 pages)
15 September 2010Register inspection address has been changed (2 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
15 September 2010Register(s) moved to registered inspection location (2 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2009Director's change of particulars / barry hutton / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / barry hutton / 25/08/2009 (1 page)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
8 October 2008Return made up to 20/08/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007Return made up to 20/08/07; no change of members (7 pages)
13 September 2007Return made up to 20/08/07; no change of members (7 pages)
22 November 2006Return made up to 20/08/06; full list of members (6 pages)
22 November 2006Return made up to 20/08/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Return made up to 20/08/05; full list of members (3 pages)
2 September 2005Return made up to 20/08/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
31 August 2004Return made up to 20/08/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
1 September 2003Return made up to 20/08/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
28 September 2000Return made up to 20/08/00; full list of members (7 pages)
28 September 2000Return made up to 20/08/00; full list of members (7 pages)
5 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: phoenix house high spen industrial estate rowlands gill tyne & wear NE39 2EH (1 page)
16 June 2000Registered office changed on 16/06/00 from: phoenix house high spen industrial estate rowlands gill tyne & wear NE39 2EH (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
2 May 2000Company name changed surequest LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed surequest LIMITED\certificate issued on 03/05/00 (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 73/75 princess street st peter's square manchester lancashire M2 4EG (1 page)
9 November 1999Registered office changed on 09/11/99 from: 73/75 princess street st peter's square manchester lancashire M2 4EG (1 page)
9 November 1999Director resigned (1 page)
20 August 1999Incorporation (13 pages)
20 August 1999Incorporation (13 pages)