Company NameWeathertight Windows Ltd
Company StatusDissolved
Company Number05853500
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Gaylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address38 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Director NameMr Gary Stephens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Secretary NameMr Gary Stephens
NationalityBritish
StatusClosed
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Great Stainton
Stockton On Tees
Cleveland
TS21 1NA
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR

Location

Registered AddressRed Barnes Park
McMullen Road
Darlington
Co Durham
DL1 2RR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Financials

Year2014
Net Worth-£105,527
Cash£185
Current Liabilities£159,161

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Voluntary strike-off action has been suspended (1 page)
8 June 2010Voluntary strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (3 pages)
25 March 2010Application to strike the company off the register (3 pages)
9 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 July 2009Return made up to 21/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 October 2008Return made up to 21/06/08; full list of members (4 pages)
10 October 2008Return made up to 21/06/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from 3 lansdowne place gosforth newcastle upon tyne tyne & wear NE3 1HR (1 page)
2 September 2008Registered office changed on 02/09/2008 from 3 lansdowne place gosforth newcastle upon tyne tyne & wear NE3 1HR (1 page)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2007Return made up to 21/06/07; full list of members (7 pages)
30 July 2007Return made up to 21/06/07; full list of members (7 pages)
11 May 2007Ad 30/06/06--------- £ si 98@1 (2 pages)
11 May 2007Ad 30/06/06--------- £ si 98@1 (2 pages)
27 July 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
21 June 2006Incorporation (17 pages)
21 June 2006Incorporation (17 pages)