Company NameStation Window's (N.E.) Ltd.
Company StatusDissolved
Company Number03902967
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Bainbridge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleCo Director
Correspondence Address7 Etherley Lane
Bishop Auckland
County Durham
DL14 7QR
Secretary NameMichelle Jane Bainbridge
NationalityBritish
StatusClosed
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Etherley Lane
Bishop Auckland
County Durham
DL14 7QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Goods Yard
Coxhoe
Durham
County Durham
DH6 4HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCoxhoe
WardCoxhoe
Built Up AreaCoxhoe

Financials

Year2014
Turnover£63,883
Gross Profit£14,902
Net Worth-£13,922
Current Liabilities£29,117

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 February 2007Return made up to 06/01/07; full list of members (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 February 2006Return made up to 06/01/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 February 2005Return made up to 06/01/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 February 2004Return made up to 06/01/04; full list of members (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 March 2002Return made up to 06/01/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 March 2001Return made up to 06/01/01; full list of members (6 pages)
22 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Incorporation (17 pages)