Company NameAction North East Windscreens Limited
Company StatusDissolved
Company Number04159848
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Keith Flowers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMy Way
Front Street, Broompark
Durham
DH7 7QT
Secretary NameMr Keith Flowers
NationalityBritish
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMy Way
Front Street, Broompark
Durham
DH7 7QT
Director NameGraham Michael Darrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSandgarth
Mill Lane
Darlington
County Durham
DL1 2XQ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameMr Philip Thomas Lennox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 October 2006)
RoleCo Director Pca
Country of ResidenceEngland
Correspondence Address32 Thinford Street
Metal Bridge
Durham
DH6 5LD
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressPremier House
Tursdale Business Park
Tursdale Durham
DH6 5PG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Strike-off action suspended (1 page)
17 November 2006Director resigned (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 June 2005Return made up to 14/02/05; full list of members (7 pages)
20 May 2005Particulars of mortgage/charge (9 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
3 November 2004Return made up to 14/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Director resigned (1 page)
12 February 2003Return made up to 14/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
14 February 2001Incorporation (10 pages)