STAFFORD ALUMINIUM WINDOW COMPANY LIMITED

Register to unlock more data on OkredoRegister

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02194936

Incorporation date

16/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1987)
dot icon04/09/2015
Final Gazette dissolved following liquidation
dot icon04/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2015
Liquidators' statement of receipts and payments to 2015-05-19
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-19
dot icon30/06/2013
Appointment of a voluntary liquidator
dot icon30/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/06/2013
Administrator's progress report to 2013-05-20
dot icon19/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/01/2013
Result of meeting of creditors
dot icon23/12/2012
Statement of administrator's proposal
dot icon12/12/2012
Statement of affairs with form 2.14B
dot icon15/11/2012
Registered office address changed from Brindley Close Tollgate Industrial Park Beaconside Stafford. ST16 3SU on 2012-11-16
dot icon14/11/2012
Appointment of an administrator
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon24/06/2012
Statement of capital following an allotment of shares on 2011-06-22
dot icon13/06/2012
Resolutions
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon03/07/2011
Termination of appointment of Joyce Allcock as a secretary
dot icon03/07/2011
Termination of appointment of Joyce Allcock as a director
dot icon28/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/12/2009
Director's details changed for Stephen Guy Allcock on 2009-12-15
dot icon14/12/2009
Director's details changed for Stephen Ernest Allcock on 2009-12-15
dot icon14/12/2009
Director's details changed for Joyce Ann Allcock on 2009-12-15
dot icon14/12/2009
Secretary's details changed for Joyce Ann Allcock on 2009-12-15
dot icon13/10/2009
Previous accounting period extended from 2009-01-31 to 2009-05-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/06/2008
Return made up to 21/06/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/08/2007
Return made up to 21/06/07; full list of members
dot icon12/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/11/2006
Director resigned
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2005-01-31
dot icon26/06/2005
Return made up to 21/06/05; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2004-01-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon27/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/08/2003
Accounts for a medium company made up to 2003-01-31
dot icon23/07/2003
Return made up to 08/07/03; full list of members
dot icon02/10/2002
Return made up to 24/07/02; full list of members
dot icon09/07/2002
Accounts for a small company made up to 2002-01-31
dot icon17/09/2001
Return made up to 24/07/01; full list of members
dot icon24/07/2001
Particulars of mortgage/charge
dot icon22/07/2001
Accounts for a small company made up to 2001-01-31
dot icon03/08/2000
Accounts for a small company made up to 2000-01-31
dot icon03/08/2000
Return made up to 24/07/00; full list of members
dot icon28/09/1999
Return made up to 24/07/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-01-31
dot icon09/11/1998
Accounts for a small company made up to 1998-01-31
dot icon25/07/1998
Return made up to 24/07/98; full list of members
dot icon11/09/1997
Return made up to 24/07/97; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1997-01-31
dot icon30/06/1997
Director resigned
dot icon16/09/1996
Return made up to 24/07/96; full list of members
dot icon29/07/1996
Accounts for a small company made up to 1996-01-31
dot icon30/07/1995
Accounts for a small company made up to 1995-01-31
dot icon27/07/1995
Return made up to 24/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1994-01-31
dot icon08/08/1994
Return made up to 01/08/94; no change of members
dot icon09/03/1994
Registered office changed on 10/03/94 from: the gordon mills st patricks street stafford ST16 2PL
dot icon13/09/1993
Accounts for a small company made up to 1993-01-31
dot icon30/08/1993
Return made up to 01/08/93; full list of members
dot icon09/05/1993
New director appointed
dot icon04/04/1993
Particulars of mortgage/charge
dot icon14/09/1992
Return made up to 09/08/92; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1992-01-31
dot icon21/08/1991
Return made up to 09/08/91; no change of members
dot icon14/08/1991
Accounts for a small company made up to 1991-01-31
dot icon23/12/1990
Return made up to 18/10/90; full list of members
dot icon09/12/1990
Full accounts made up to 1990-01-31
dot icon20/02/1990
Ad 15/01/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/07/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon10/07/1989
Return made up to 08/06/89; full list of members
dot icon31/05/1989
Full accounts made up to 1989-01-31
dot icon06/03/1988
Particulars of mortgage/charge
dot icon26/01/1988
Memorandum and Articles of Association
dot icon23/01/1988
Nc inc already adjusted
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon11/01/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Registered office changed on 12/01/88 from: 2 baches street london N1 6UB
dot icon03/01/1988
Certificate of change of name
dot icon03/01/1988
Resolutions
dot icon16/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcock, Stephen Guy
Director
01/02/2004 - Present
6
Boniface, Timothy John
Director
01/05/1993 - 30/05/1997
8
Walklet, Ian James
Director
01/02/2004 - 18/09/2006
-

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 STAFFORD ALUMINIUM WINDOW COMPANY LIMITED

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED is an(a) Dissolved company incorporated on 16/11/1987 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STAFFORD ALUMINIUM WINDOW COMPANY LIMITED?

toggle

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED is currently Dissolved. It was registered on 16/11/1987 and dissolved on 04/09/2015.

Where is STAFFORD ALUMINIUM WINDOW COMPANY LIMITED located?

toggle

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does STAFFORD ALUMINIUM WINDOW COMPANY LIMITED do?

toggle

STAFFORD ALUMINIUM WINDOW COMPANY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for STAFFORD ALUMINIUM WINDOW COMPANY LIMITED?

toggle

The latest filing was on 04/09/2015: Final Gazette dissolved following liquidation.