A & C WINDOW CENTRES LIMITED

Register to unlock more data on OkredoRegister

A & C WINDOW CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04052480

Incorporation date

14/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Milton Street, Brixham, Devon TQ5 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Application to strike the company off the register
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon10/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon05/05/2014
Director's details changed for Andrew Paul Heather on 2014-04-14
dot icon05/05/2014
Secretary's details changed for Christine Heather on 2014-04-14
dot icon05/05/2014
Registered office address changed from 24 Greenlands Avenue Paignton Devon TQ3 3JZ on 2014-05-05
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/01/2014
Satisfaction of charge 2 in full
dot icon31/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/08/2010
Director's details changed for Andrew Paul Heather on 2010-08-14
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/09/2009
Return made up to 14/08/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 14/08/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/09/2007
Return made up to 14/08/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon01/09/2006
Return made up to 14/08/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon24/08/2004
Return made up to 14/08/04; full list of members
dot icon18/06/2004
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/08/2003
Return made up to 14/08/03; full list of members
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
Registered office changed on 02/03/03 from: whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon17/01/2003
Certificate of change of name
dot icon23/12/2002
Full accounts made up to 2002-06-30
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon13/09/2002
Return made up to 14/08/02; full list of members
dot icon13/06/2002
Director's particulars changed
dot icon20/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon21/02/2002
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon18/01/2002
Resolutions
dot icon18/01/2002
Resolutions
dot icon16/01/2002
Memorandum and Articles of Association
dot icon15/01/2002
Certificate of change of name
dot icon15/01/2002
S-div 23/11/01
dot icon08/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Ad 23/11/01--------- £ si [email protected]=9 £ ic 1/10
dot icon21/12/2001
Particulars of mortgage/charge
dot icon24/09/2001
Certificate of change of name
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
Director resigned
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon12/09/2001
Return made up to 14/08/01; full list of members
dot icon14/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-20.43 % *

* during past year

Cash in Bank

£25,056.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.11K
-
0.00
31.49K
-
2022
3
6.23K
-
0.00
25.06K
-
2022
3
6.23K
-
0.00
25.06K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.23K £Descended-67.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.06K £Descended-20.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heather, Andrew Paul
Director
23/11/2001 - Present
-
Barker, Andrew Martin
Director
11/09/2001 - 31/12/2002
300
Talbot-Imber, Antony
Director
11/09/2001 - 23/11/2001
-
CIM MANAGEMENT LIMITED
Corporate Secretary
11/09/2001 - 01/10/2002
93
Heather, Christine
Secretary
31/12/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A & C WINDOW CENTRES LIMITED

A & C WINDOW CENTRES LIMITED is an(a) Dissolved company incorporated on 14/08/2000 with the registered office located at 44 Milton Street, Brixham, Devon TQ5 0BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C WINDOW CENTRES LIMITED?

toggle

A & C WINDOW CENTRES LIMITED is currently Dissolved. It was registered on 14/08/2000 and dissolved on 14/11/2023.

Where is A & C WINDOW CENTRES LIMITED located?

toggle

A & C WINDOW CENTRES LIMITED is registered at 44 Milton Street, Brixham, Devon TQ5 0BZ.

What does A & C WINDOW CENTRES LIMITED do?

toggle

A & C WINDOW CENTRES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does A & C WINDOW CENTRES LIMITED have?

toggle

A & C WINDOW CENTRES LIMITED had 3 employees in 2022.

What is the latest filing for A & C WINDOW CENTRES LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.