Company NameWindow Master Limited
Company StatusDissolved
Company Number04421579
CategoryPrivate Limited Company
Incorporation Date22 April 2002(21 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Anthony Gibson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 August 2009)
RoleCompany Director
Correspondence Address27 Kings Vale
Coast Road
Wallsend
Tyne & Wear
NE28 7JS
Director NameWilliam Strand Jamieson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 August 2009)
RoleCompany Director
Correspondence Address1 Ash Grove
Morpeth
NE61 2RA
Secretary NameAlan Anthony Gibson
NationalityBritish
StatusClosed
Appointed28 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 August 2009)
RoleCompany Director
Correspondence Address27 Kings Vale
Coast Road
Wallsend
Tyne & Wear
NE28 7JS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 6b Planet Business Centre
Planet Place Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£20,217
Cash£99
Current Liabilities£102,420

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 July 2007Return made up to 31/03/07; full list of members (5 pages)
7 January 2007Registered office changed on 07/01/07 from: 87 kings road north kings estate wallsend tyne & wear NE28 9JQ (1 page)
9 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 August 2005Return made up to 22/04/05; full list of members (5 pages)
8 August 2005Director's particulars changed (1 page)
20 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
23 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
(7 pages)
29 July 2003Registered office changed on 29/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)