SCANDINAVIAN WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SCANDINAVIAN WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758225

Incorporation date

22/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon11/01/2012
Final Gazette dissolved following liquidation
dot icon11/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon03/11/2010
Liquidators' statement of receipts and payments to 2010-10-07
dot icon13/05/2010
Liquidators' statement of receipts and payments to 2010-04-07
dot icon20/04/2009
Statement of affairs with form 4.19
dot icon20/04/2009
Appointment of a voluntary liquidator
dot icon20/04/2009
Resolutions
dot icon12/03/2009
Registered office changed on 13/03/2009 from 10 eldon street tuxford newark notts NG22 0LH
dot icon16/12/2008
Return made up to 23/10/08; full list of members
dot icon16/12/2008
Director's Change of Particulars / matthew simpson / 01/07/2003 / Occupation was: importers/joinery products, now: director
dot icon11/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/12/2007
Return made up to 23/10/07; no change of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Particulars of mortgage/charge
dot icon29/01/2007
Registered office changed on 30/01/07 from: 5 thorne road doncaster south yorkshire DN1 2HJ
dot icon14/12/2006
Return made up to 23/10/06; full list of members
dot icon28/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/11/2005
Return made up to 23/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon13/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/09/2005
New director appointed
dot icon09/11/2004
Return made up to 23/10/04; full list of members
dot icon09/11/2004
Director's particulars changed
dot icon17/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon11/11/2003
Return made up to 23/10/03; full list of members
dot icon10/08/2003
Accounts for a small company made up to 2003-04-30
dot icon03/07/2003
New director appointed
dot icon03/06/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon28/10/2002
Return made up to 23/10/02; full list of members
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/11/1999
Return made up to 23/10/99; full list of members
dot icon11/05/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Return made up to 23/10/98; no change of members
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/02/1998
Return made up to 23/10/97; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1996-12-31
dot icon13/11/1996
Return made up to 23/10/96; full list of members
dot icon05/11/1996
Registered office changed on 06/11/96 from: second floor 15A hall gate doncaster south yorkshire DN1 3NA
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Return made up to 23/10/95; no change of members
dot icon17/09/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 23/10/94; no change of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/11/1993
Return made up to 23/10/93; full list of members
dot icon05/01/1993
Ad 07/12/92--------- £ si 248@1=248 £ ic 2/250
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon06/12/1992
Memorandum and Articles of Association
dot icon30/11/1992
Certificate of change of name
dot icon29/11/1992
Director resigned;new director appointed
dot icon29/11/1992
Director resigned;new director appointed
dot icon29/11/1992
Secretary resigned;new secretary appointed
dot icon29/11/1992
Registered office changed on 30/11/92 from: 2 baches street london N1 6UB
dot icon22/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1992 - 02/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/10/1992 - 12/11/1992
43699
Sheppard, Julia Marie
Director
05/09/2005 - Present
3
Simpson, Matthew John
Director
31/03/2003 - Present
11
Simpson, John Stephen
Director
12/11/1992 - Present
2

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 SCANDINAVIAN WINDOW SYSTEMS LIMITED

SCANDINAVIAN WINDOW SYSTEMS LIMITED is an(a) Dissolved company incorporated on 22/10/1992 with the registered office located at 93 Queen Street, Sheffield S1 1WF. There are currently 5 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 SCANDINAVIAN WINDOW SYSTEMS LIMITED?

toggle

SCANDINAVIAN WINDOW SYSTEMS LIMITED is currently Dissolved. It was registered on 22/10/1992 and dissolved on 11/01/2012.

Where is SCANDINAVIAN WINDOW SYSTEMS LIMITED located?

toggle

SCANDINAVIAN WINDOW SYSTEMS LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does SCANDINAVIAN WINDOW SYSTEMS LIMITED do?

toggle

SCANDINAVIAN WINDOW SYSTEMS LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for SCANDINAVIAN WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 11/01/2012: Final Gazette dissolved following liquidation.