Company NameSecure Shield Windows Limited
Company StatusDissolved
Company Number07267204
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Director

Director NameMr Alexander Holliday
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Grange Wall
Hexham
Northumberland
NE46 4EE

Contact

Websitewww.coastline-glass.co.uk

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth-£140,421
Cash£142
Current Liabilities£381,272

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved following liquidation (1 page)
3 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 February 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
23 November 2015Appointment of a voluntary liquidator (1 page)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
25 March 2015Liquidators' statement of receipts and payments to 13 March 2015 (17 pages)
25 March 2015Liquidators' statement of receipts and payments to 13 March 2015 (17 pages)
25 March 2015Liquidators statement of receipts and payments to 13 March 2015 (17 pages)
16 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (17 pages)
16 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (17 pages)
16 May 2014Liquidators statement of receipts and payments to 13 March 2014 (17 pages)
2 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Statement of affairs with form 4.19 (13 pages)
21 March 2013Statement of affairs with form 4.19 (13 pages)
21 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
5 March 2013Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 4 Plymouth Road West Chirton South Industrial Estate North Shields Tyne and Wear NE29 7TY United Kingdom on 5 March 2013 (2 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(3 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(3 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2010Incorporation (15 pages)
27 May 2010Incorporation (15 pages)