Company NameDNJ Windows Doors & Conservatories Limited
Company StatusDissolved
Company Number07626957
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date2 November 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Alan Scotter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pendeen Grove
Darlington
County Durham
DL3 0ZZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01325 462333
Telephone regionDarlington

Location

Registered Address49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Scotter
50.00%
Ordinary
1 at £1Melvin Kendray
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,220
Cash£1,728
Current Liabilities£76,125

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 November 2017Final Gazette dissolved following liquidation (1 page)
2 November 2017Final Gazette dissolved following liquidation (1 page)
2 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
2 August 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2016Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016 (2 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
21 June 2016Statement of affairs with form 4.19 (6 pages)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08
(1 page)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Statement of affairs with form 4.19 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012 (1 page)
10 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(3 pages)
18 May 2011Appointment of Mr Alan Scotter as a director (2 pages)
18 May 2011Appointment of Mr Alan Scotter as a director (2 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)