MALBERN UPVC WINDOWS & DOORS LTD

Register to unlock more data on OkredoRegister

MALBERN UPVC WINDOWS & DOORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02024805

Incorporation date

02/06/1986

Size

Medium

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon20/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon02/08/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon25/08/2011
Liquidators' statement of receipts and payments
dot icon25/08/2011
Liquidators' statement of receipts and payments
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-01
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon19/07/2009
Administrator's progress report to 2009-07-02
dot icon07/07/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/04/2009
Result of meeting of creditors
dot icon25/03/2009
Statement of administrator's proposal
dot icon23/02/2009
Order of court to wind up
dot icon09/02/2009
Registered office changed on 10/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW
dot icon08/02/2009
Appointment of an administrator
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/01/2009
Appointment Terminated Director james young
dot icon14/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/10/2008
Return made up to 25/06/08; full list of members
dot icon31/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon07/01/2008
Registered office changed on 08/01/08 from: 5 old street, ashton under lyne, lancashire, OL6 6LA
dot icon15/10/2007
Return made up to 25/06/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Return made up to 25/06/06; full list of members
dot icon26/07/2006
Registered office changed on 27/07/06
dot icon03/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon17/07/2005
Return made up to 25/06/05; full list of members
dot icon17/07/2005
Director's particulars changed
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Particulars of mortgage/charge
dot icon13/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon02/08/2004
Return made up to 25/06/04; full list of members
dot icon02/08/2004
Secretary's particulars changed;director's particulars changed
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon03/07/2003
Return made up to 25/06/03; full list of members
dot icon04/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon07/07/2002
Return made up to 25/06/02; full list of members
dot icon03/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon04/07/2001
Return made up to 25/06/01; full list of members
dot icon19/01/2001
Return made up to 25/06/00; full list of members
dot icon23/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon23/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon27/07/1999
Return made up to 25/06/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon26/07/1998
Accounts for a medium company made up to 1997-03-31
dot icon03/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon14/08/1996
New director appointed
dot icon04/08/1996
Full accounts made up to 1995-03-31
dot icon29/05/1996
Particulars of contract relating to shares
dot icon29/05/1996
Ad 01/04/96--------- £ si 1000@1
dot icon15/05/1996
Ad 01/04/96--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon15/05/1996
Resolutions
dot icon29/08/1995
Return made up to 25/06/95; change of members
dot icon16/08/1995
Accounts for a medium company made up to 1994-03-31
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 icon16/08/1994
New director appointed
dot icon16/08/1994
Return made up to 25/06/94; no change of members
dot icon16/08/1994
Secretary's particulars changed;director's particulars changed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon02/08/1993
Full accounts made up to 1992-03-31
dot icon22/06/1993
Return made up to 25/06/93; full list of members
dot icon22/06/1993
Secretary's particulars changed;director's particulars changed
dot icon17/03/1993
Registered office changed on 18/03/93 from: unit 3, malbern industrial estate, holland street, denton, manchester, M34 3PY
dot icon27/10/1992
Certificate of change of name
dot icon30/06/1992
Registered office changed on 01/07/92 from: henry house, henry square, ashton-u-lyne, lancs OL6 7TF
dot icon30/06/1992
Accounts for a small company made up to 1991-03-31
dot icon30/06/1992
Return made up to 25/06/92; full list of members
dot icon19/01/1992
Certificate of change of name
dot icon27/08/1991
Ad 04/06/86--------- £ si 1000@1
dot icon19/08/1991
Particulars of mortgage/charge
dot icon02/06/1991
Accounts for a small company made up to 1990-03-31
dot icon02/06/1991
Accounts for a small company made up to 1989-03-31
dot icon02/06/1991
Accounts for a small company made up to 1988-03-31
dot icon02/06/1991
Return made up to 30/06/90; full list of members
dot icon02/06/1991
Return made up to 30/06/87; full list of members
dot icon02/06/1991
Return made up to 30/06/88; full list of members
dot icon02/06/1991
Return made up to 30/06/89; full list of members
dot icon15/02/1987
Registered office changed on 16/02/87 from: 1/3 leonard street, london, EC2A 4AQ
dot icon15/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1986
Certificate of change of name
dot icon02/06/1986
Incorporation
dot icon02/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, James Stuart
Director
12/08/1994 - 16/01/2009
1

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 MALBERN UPVC WINDOWS & DOORS LTD

MALBERN UPVC WINDOWS & DOORS LTD is an(a) Dissolved company incorporated on 02/06/1986 with the registered office located at Dte House, Hollins Mount, Bury BL9 8AT. There is currently no 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 MALBERN UPVC WINDOWS & DOORS LTD?

toggle

MALBERN UPVC WINDOWS & DOORS LTD is currently Dissolved. It was registered on 02/06/1986 and dissolved on 20/08/2013.

Where is MALBERN UPVC WINDOWS & DOORS LTD located?

toggle

MALBERN UPVC WINDOWS & DOORS LTD is registered at Dte House, Hollins Mount, Bury BL9 8AT.

What does MALBERN UPVC WINDOWS & DOORS LTD do?

toggle

MALBERN UPVC WINDOWS & DOORS LTD operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for MALBERN UPVC WINDOWS & DOORS LTD?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.