Company NameBernard Head Windows Limited
Company StatusDissolved
Company Number05382200
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Wilson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleGlazier
Country of ResidenceEngland
Correspondence Address9 Hartburn Road
Marden Estate
North Shields
Tyne & Wear
NE30 3RH
Secretary NameElizabeth Wilson
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Hartburn Road
Marden Estate
North Shields
Tyne & Wear
NE30 3RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,762
Cash£18
Current Liabilities£108,454

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
21 June 2013Registered office address changed from Bernard Head Windows Foxhunters Trading Estate Foxhunters Road Whitley Bay Tyne & Wear NE25 8UG on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Bernard Head Windows Foxhunters Trading Estate Foxhunters Road Whitley Bay Tyne & Wear NE25 8UG on 21 June 2013 (2 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2013Statement of affairs with form 4.19 (7 pages)
18 June 2013Statement of affairs with form 4.19 (7 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 March 2010Director's details changed for Robert Wilson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Robert Wilson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Wilson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 03/03/07; full list of members (6 pages)
31 May 2007Return made up to 03/03/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 November 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
17 November 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 March 2006Return made up to 03/03/06; full list of members (6 pages)
29 March 2006Return made up to 03/03/06; full list of members (6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (12 pages)
3 March 2005Incorporation (12 pages)