Company NameCeltic Windows (N/E) Limited
Company StatusDissolved
Company Number04668193
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan Kenneth Gray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleUpvc Installer
Correspondence Address55 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UP
Secretary NameSusan Mary Turnbull
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleNe37 1up
Correspondence Address55 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address55 Swirral Edge
Albany
Washington
Tyne & Wear
NE37 1UP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth£121
Cash£6,200
Current Liabilities£9,841

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
23 October 2008Application for striking-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Return made up to 17/02/08; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 17/02/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 February 2005Return made up to 17/02/05; full list of members (2 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 June 2004Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2004Return made up to 17/02/04; full list of members (6 pages)
5 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)