Company NameA1 Windscreens Uk.com Limited
Company StatusDissolved
Company Number05437698
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date9 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Flowers
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleWindscreen Fitter
Correspondence AddressMy Way
West Farm
Broompark
County Durham
DH7 7QT
Director NameMiss Leanne Flowers
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleAccounts Assistant
Correspondence Address33 Thornley Close
Broompark
Durham
County Durham
DH7 7NN
Secretary NameMiss Leanne Flowers
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleAccounts Assistant
Correspondence Address33 Thornley Close
Broompark
Durham
County Durham
DH7 7NN
Director NameJanette Ross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleOffice Assistant
Correspondence AddressMy Way
West Farm
Broompark
County Durham
DH7 7QT

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2010Final Gazette dissolved following liquidation (1 page)
13 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
5 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
3 September 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
4 March 2008Liquidators statement of receipts and payments to 24 August 2008 (5 pages)
4 March 2008Liquidators' statement of receipts and payments to 24 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
7 September 2006Appointment of a voluntary liquidator (1 page)
7 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
7 September 2006Appointment of a voluntary liquidator (1 page)
7 September 2006Statement of affairs (13 pages)
7 September 2006Statement of affairs (13 pages)
7 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 August 2006Registered office changed on 15/08/06 from: 4F dean & chapter ferryhill durham DL17 8LH (1 page)
15 August 2006Registered office changed on 15/08/06 from: 4F dean & chapter ferryhill durham DL17 8LH (1 page)
21 June 2006Return made up to 27/04/06; full list of members (3 pages)
21 June 2006Return made up to 27/04/06; full list of members (3 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
24 January 2006Registered office changed on 24/01/06 from: premier house tursdale business park tursdale durham DH6 5PG (1 page)
24 January 2006Registered office changed on 24/01/06 from: premier house tursdale business park tursdale durham DH6 5PG (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)