Company NameFirst Window Installation Limited
Company StatusDissolved
Company Number05374145
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous NameBoughton Green Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJan Adolf Skara
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNorwegian
StatusClosed
Appointed23 March 2005(4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLeidlandsvn.19
N-4370 Egersund
Norway
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2011)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameRobin Russell Macgregor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2008)
RoleCompany Director
Correspondence Address93 Main Street
Uddingston
Glasgow
G71 7EW
Scotland
Secretary NameJan Adolf Skara
NationalityNorwegian
StatusResigned
Appointed23 March 2005(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLeidlandsvn.19
N-4370 Egersund
Norway
Secretary NameJeremy Gillis
NationalityBritish
StatusResigned
Appointed09 September 2005(6 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address29 Bairds Way
Bonnyrigg
Edinburgh
Midlothian
EH19 3NS
Scotland
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressDts International Freight
Terminal Nelson Way Nelson
Industrial Estate Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
9 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 1
(4 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2010Statement by Directors (1 page)
13 January 2010Solvency statement dated 29/12/09 (1 page)
13 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2010Statement of capital on 13 January 2010
  • GBP 1
(4 pages)
13 January 2010Solvency Statement dated 29/12/09 (1 page)
13 January 2010Statement by directors (1 page)
13 January 2010Statement of capital on 13 January 2010
  • GBP 1
(4 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
21 March 2009Return made up to 23/02/09; full list of members (3 pages)
21 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Appointment terminated director robin macgregor (1 page)
17 March 2009Appointment Terminated Director robin macgregor (1 page)
15 January 2009Appointment terminated secretary jeremy gillis (1 page)
15 January 2009Appointment Terminated Secretary jeremy gillis (1 page)
15 January 2009Secretary appointed arm secretaries LIMITED (2 pages)
15 January 2009Secretary appointed arm secretaries LIMITED (2 pages)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: d t s international freight (1 page)
20 December 2007Registered office changed on 20/12/07 from: d t s international freight (1 page)
30 April 2007Full accounts made up to 31 December 2006 (10 pages)
30 April 2007Full accounts made up to 31 December 2006 (10 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (9 pages)
3 June 2006Full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
3 March 2006Return made up to 23/02/06; full list of members (7 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 23/03/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 June 2005Ad 23/03/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Location of register of members (1 page)
26 May 2005Location of register of members (1 page)
6 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 April 2005Registered office changed on 06/04/05 from: somers mounts hill benenden kent TN17 4ET (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2005Registered office changed on 06/04/05 from: somers mounts hill benenden kent TN17 4ET (1 page)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Nc inc already adjusted 23/03/05 (2 pages)
6 April 2005Nc inc already adjusted 23/03/05 (2 pages)
6 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 March 2005Company name changed boughton green LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed boughton green LIMITED\certificate issued on 23/03/05 (2 pages)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)