Company NamePriceright Quality Windows Limited
Company StatusDissolved
Company Number04883650
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIan Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(same day as company formation)
RoleSales
Correspondence Address21 Redadmiral Court
Festival Park
Gateshead
Tyne & Wear
NE11 9TW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address102 Daphne Crescent
Parkside
Seaham
County Durham
SR7 7QF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Financials

Year2014
Turnover£57,326
Gross Profit£14,699
Cash£1,132

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 September 2008Registered office changed on 23/09/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 September 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
23 September 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
25 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
25 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
27 September 2006Return made up to 01/09/06; full list of members (2 pages)
27 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
27 September 2004Return made up to 01/09/04; full list of members (6 pages)
27 September 2004Return made up to 01/09/04; full list of members (6 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)