Company NameWindow Fitters Warehouse Limited
Company StatusDissolved
Company Number06884413
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed23 April 2009(1 day after company formation)
Appointment Duration10 years, 3 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameMr Kenneth Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Kenneth Ross
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Highfield Road
South Shields
Tyne & Wear
NE34 6JL
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone0191 4975015
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2-6 Franklin Street
South Shields
Tyne And Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

100 at £1Anthony Mordew
100.00%
Ordinary

Financials

Year2014
Net Worth£161,364
Cash£170,606
Current Liabilities£448,039

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 February 2016Delivered on: 2 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H lipton house, crossgate, south shields, tyne & wear t/no TY80953 and 8-10 charlotte terrace, south shields, tyne & wear t/no TY172285.
Outstanding
21 January 2016Delivered on: 21 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019Satisfaction of charge 068844130002 in full (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
2 February 2016Registration of charge 068844130002, created on 1 February 2016 (41 pages)
2 February 2016Registration of charge 068844130002, created on 1 February 2016 (41 pages)
21 January 2016Registration of charge 068844130001, created on 21 January 2016 (42 pages)
21 January 2016Registration of charge 068844130001, created on 21 January 2016 (42 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
31 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 January 2013Current accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
27 January 2013Current accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 November 2011Termination of appointment of Kenneth Ross as a secretary (1 page)
3 November 2011Termination of appointment of Kenneth Ross as a director (1 page)
3 November 2011Termination of appointment of Kenneth Ross as a secretary (1 page)
3 November 2011Termination of appointment of Kenneth Ross as a director (1 page)
6 July 2011Annual return made up to 22 April 2011 (14 pages)
6 July 2011Annual return made up to 22 April 2011 (14 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
21 April 2010Registered office address changed from 302 Tedco Business Works Station Road South Shields Tyne and Wear NE33 1RF on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 302 Tedco Business Works Station Road South Shields Tyne and Wear NE33 1RF on 21 April 2010 (2 pages)
1 May 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2009Ad 22/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Director appointed mr anthony william mordew (1 page)
24 April 2009Secretary appointed mr kenneth ross (1 page)
24 April 2009Appointment terminated director vikki steward (1 page)
24 April 2009Appointment terminated director vikki steward (1 page)
24 April 2009Director appointed mr kenneth ross (1 page)
24 April 2009Director appointed mr kenneth ross (1 page)
24 April 2009Registered office changed on 24/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
24 April 2009Director appointed mr anthony william mordew (1 page)
24 April 2009Registered office changed on 24/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
24 April 2009Secretary appointed mr kenneth ross (1 page)
23 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
23 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)