DESIGN WINDOWS (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

DESIGN WINDOWS (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745115

Incorporation date

03/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite B1 White House Business Centre Forest Road, Kingswood, Bristol BS15 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1992)
dot icon23/11/2015
Final Gazette dissolved following liquidation
dot icon23/08/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-04-11
dot icon25/04/2013
Registered office address changed from North End Farm Clutton Bristol BS39 5QP on 2013-04-26
dot icon23/04/2013
Statement of affairs with form 4.19
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Appointment of a voluntary liquidator
dot icon01/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/01/2013
Director's details changed for Anne Elizebeth Veilands on 2012-12-01
dot icon01/01/2013
Director's details changed for Caron Therese Chard on 2012-12-01
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon18/12/2011
Secretary's details changed for Caron Therese Chard on 2011-12-18
dot icon18/12/2011
Director's details changed for Ronald Leslie Bradley on 2011-12-18
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Ronald Leslie Bradley on 2009-10-01
dot icon08/12/2009
Director's details changed for Anne Elizebeth Veilands on 2009-10-01
dot icon08/12/2009
Director's details changed for Caron Therese Chard on 2009-10-01
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 07/12/08; full list of members
dot icon20/07/2008
Return made up to 07/12/07; full list of members
dot icon20/07/2008
Location of debenture register
dot icon20/07/2008
Registered office changed on 21/07/2008 from northend farm clutton bristol somerset BS39 5QP
dot icon20/07/2008
Location of register of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/05/2007
Director resigned
dot icon03/01/2007
Return made up to 07/12/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/02/2006
Return made up to 07/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/11/2004
Return made up to 07/12/04; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2003-12-31
dot icon07/12/2003
Return made up to 07/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon12/03/2003
Return made up to 07/12/02; full list of members
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon21/10/2002
Registered office changed on 22/10/02 from: unit 5 aldermoor way longwell green bristol BS30 7DA
dot icon05/03/2002
Return made up to 07/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon27/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 07/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 07/12/99; full list of members
dot icon19/08/1999
New director appointed
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/01/1999
Return made up to 07/12/98; full list of members
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon11/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon17/08/1998
Accounts for a small company made up to 1997-09-30
dot icon22/09/1997
Return made up to 04/09/97; no change of members
dot icon02/09/1997
New director appointed
dot icon17/07/1997
Accounts for a small company made up to 1996-09-30
dot icon09/09/1996
Return made up to 04/09/96; full list of members
dot icon11/08/1996
Ad 02/08/96--------- £ si 6600@1=6600 £ ic 99/6699
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
£ nc 100/10100 15/07/96
dot icon24/06/1996
Accounts for a small company made up to 1995-09-30
dot icon03/10/1995
Return made up to 04/09/95; no change of members
dot icon11/09/1995
Director resigned
dot icon01/08/1995
Accounts for a small company made up to 1994-09-30
dot icon25/06/1995
Notice of resolution removing auditor
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Return made up to 01/09/94; no change of members
dot icon16/08/1994
Particulars of mortgage/charge
dot icon24/01/1994
Accounts for a small company made up to 1993-09-30
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon12/12/1993
Return made up to 04/09/93; full list of members
dot icon25/07/1993
New secretary appointed
dot icon25/07/1993
Secretary resigned;director resigned;new director appointed
dot icon29/11/1992
Resolutions
dot icon29/11/1992
Registered office changed on 30/11/92 from: orchard court orchard lane bristol avon BS1 5DS
dot icon29/11/1992
Secretary resigned;new director appointed
dot icon29/11/1992
New director appointed
dot icon29/11/1992
New secretary appointed;director resigned;new director appointed
dot icon29/10/1992
Certificate of change of name
dot icon03/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/09/1992 - 27/10/1992
188
VELOCITY COMPANY (HOLDINGS) LIMITED
Nominee Director
03/09/1992 - 27/10/1992
138
Bradley, Ronald Leslie
Director
24/10/1992 - Present
2
Horman, James Lee
Director
25/08/1997 - 03/05/2007
4
Bland, Geoffrey Charles
Director
27/10/1992 - 01/04/1993
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN WINDOWS (SOUTH WEST) LIMITED

DESIGN WINDOWS (SOUTH WEST) LIMITED is an(a) Dissolved company incorporated on 03/09/1992 with the registered office located at Suite B1 White House Business Centre Forest Road, Kingswood, Bristol BS15 8NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN WINDOWS (SOUTH WEST) LIMITED?

toggle

DESIGN WINDOWS (SOUTH WEST) LIMITED is currently Dissolved. It was registered on 03/09/1992 and dissolved on 23/11/2015.

Where is DESIGN WINDOWS (SOUTH WEST) LIMITED located?

toggle

DESIGN WINDOWS (SOUTH WEST) LIMITED is registered at Suite B1 White House Business Centre Forest Road, Kingswood, Bristol BS15 8NH.

What does DESIGN WINDOWS (SOUTH WEST) LIMITED do?

toggle

DESIGN WINDOWS (SOUTH WEST) LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for DESIGN WINDOWS (SOUTH WEST) LIMITED?

toggle

The latest filing was on 23/11/2015: Final Gazette dissolved following liquidation.