Company NameR. Brown The Window Maker Limited
Company StatusDissolved
Company Number06494792
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGary Alan Paul Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleDouble Glazing Window Manufact
Country of ResidenceUnited Kingdom
Correspondence Address25 Elsdon Gardens
Dunston
Gateshead
NE11 9TN
Secretary NameNicola Elizabeth Powell
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Elsdon Gardens
Dunston
Gateshead
NE11 9TN

Location

Registered Address8 Holmside Avenue
Dunston
Gateshead
Tyne And Wear
NE11 9TJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

1 at £1Gary Alan Paul Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,337
Cash£14,842
Current Liabilities£26,700

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Application to strike the company off the register (3 pages)
16 April 2013Application to strike the company off the register (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Registered office address changed from 25 Elsdon Gardens Dunston Gateshead NE11 9TN on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from 25 Elsdon Gardens Dunston Gateshead NE11 9TN on 21 March 2012 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
28 February 2012Termination of appointment of Nicola Powell as a secretary (1 page)
28 February 2012Termination of appointment of Nicola Elizabeth Powell as a secretary on 1 January 2012 (1 page)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Gary Alan Paul Brown on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Gary Alan Paul Brown on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Gary Alan Paul Brown on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
12 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
12 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 February 2008Incorporation (12 pages)
6 February 2008Incorporation (12 pages)