Company NameWindow Build N.E. Limited
Company StatusDissolved
Company Number04600254
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Manson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2002(same day as company formation)
RoleWindow Glazing Executive
Correspondence Address15 The Moorings
Saint Lawrence Road
Newcastle Upon Tyne
NE6 1UL
Secretary NameJohn Jamieson Jackson
NationalityBritish
StatusClosed
Appointed04 December 2006(4 years after company formation)
Appointment Duration8 years, 9 months (closed 11 September 2015)
RoleAccountant
Correspondence Address6 Jacksons Place
Birtley
County Durham
DH3 1LF
Secretary NameBeverley Manson
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Finchale Close
Gateshead
Tyne & Wear
NE11 9PW
Secretary NameMarilyn Scott
NationalityBritish
StatusResigned
Appointed23 May 2003(5 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address93 The Ridgeway
South Shields
Tyne & Wear
NE34 8BJ
Director NameAlan Robson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration3 years (resigned 20 December 2006)
RoleWindow Instalation
Correspondence Address3 Berry Close
Battle Hill
Wallsend
Tyne And Wear
NE28 9AQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£21,282
Cash£11,095
Current Liabilities£62,031

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 September 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Notice of final account prior to dissolution (1 page)
11 June 2015Return of final meeting of creditors (1 page)
11 June 2015Notice of final account prior to dissolution (1 page)
16 January 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 16 January 2012 (2 pages)
27 October 2007Appointment of a liquidator (1 page)
27 October 2007Appointment of a liquidator (1 page)
19 September 2007Order of court to wind up (2 pages)
19 September 2007Order of court to wind up (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 April 2007Ad 31/03/05--------- £ si 1@1 (2 pages)
21 April 2007Registered office changed on 21/04/07 from: unit 8 stratford road pattinson industrial estate washington tyne and wear NE38 8QP (1 page)
21 April 2007Ad 31/03/05--------- £ si 1@1 (2 pages)
21 April 2007Registered office changed on 21/04/07 from: unit 8 stratford road pattinson industrial estate washington tyne and wear NE38 8QP (1 page)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
1 August 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
7 April 2006Return made up to 25/11/05; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: unit 10 nep business park stratford road pattinson south industrial estate washington tyne & wear NE38 8QP (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Return made up to 25/11/05; full list of members (3 pages)
7 April 2006Registered office changed on 07/04/06 from: unit 10 nep business park stratford road pattinson south industrial estate washington tyne & wear NE38 8QP (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Location of debenture register (1 page)
5 January 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
14 January 2004Return made up to 25/11/03; full list of members (6 pages)
14 January 2004Return made up to 25/11/03; full list of members (6 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New director appointed (2 pages)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)