THE ONE STOP WINDOW SHOP UK LIMITED

Register to unlock more data on OkredoRegister

THE ONE STOP WINDOW SHOP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02747135

Incorporation date

13/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1992)
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon12/04/2010
Liquidators' statement of receipts and payments to 2010-04-06
dot icon12/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon12/01/2009
Statement of affairs with form 4.19
dot icon12/01/2009
Appointment of a voluntary liquidator
dot icon12/01/2009
Resolutions
dot icon14/12/2008
Registered office changed on 15/12/2008 from 9 hartford way sealand industrial estate chester CH1 4NT
dot icon03/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 14/09/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 14/09/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 14/09/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 14/09/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/09/2003
Return made up to 14/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/10/2002
Return made up to 14/09/02; full list of members
dot icon10/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/11/2001
Return made up to 14/09/01; full list of members
dot icon04/03/2001
Full accounts made up to 2000-09-30
dot icon04/03/2001
Full accounts made up to 2000-08-31
dot icon04/03/2001
Accounting reference date shortened from 31/08/01 to 30/09/00
dot icon23/10/2000
Return made up to 14/09/00; full list of members
dot icon23/10/2000
Registered office changed on 24/10/00
dot icon16/08/2000
Registered office changed on 17/08/00 from: hartford way sealand industrial estate chester CH1 4NT
dot icon16/08/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon15/08/2000
Certificate of change of name
dot icon22/11/1999
Return made up to 14/09/99; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon11/10/1999
Accounts for a small company made up to 1999-05-31
dot icon10/12/1998
Return made up to 14/09/98; full list of members
dot icon10/12/1998
Director's particulars changed
dot icon30/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/07/1998
Accounts for a small company made up to 1997-05-31
dot icon04/12/1997
New director appointed
dot icon19/11/1997
Return made up to 14/09/97; full list of members
dot icon14/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon27/11/1996
Particulars of mortgage/charge
dot icon27/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Registered office changed on 19/11/96 from: woodlake house bolesworth road tattenhall chester CH3 9HL
dot icon13/11/1996
Secretary resigned
dot icon05/11/1996
New secretary appointed
dot icon30/09/1996
Return made up to 14/09/96; full list of members
dot icon10/08/1996
Accounts made up to 1995-10-31
dot icon04/06/1996
Ad 30/05/96--------- £ si 900@1=900 £ ic 100/1000
dot icon04/06/1996
Accounting reference date shortened from 31/10 to 31/05
dot icon04/06/1996
New director appointed
dot icon22/10/1995
Return made up to 14/09/95; no change of members
dot icon09/10/1995
Director resigned
dot icon27/07/1995
Accounts made up to 1994-10-31
dot icon05/09/1994
Return made up to 14/09/94; no change of members
dot icon12/06/1994
Accounts made up to 1993-10-31
dot icon12/06/1994
Resolutions
dot icon17/10/1993
Return made up to 14/09/93; full list of members
dot icon20/05/1993
Accounting reference date notified as 31/10
dot icon01/10/1992
Director resigned;new director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Registered office changed on 02/10/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon13/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
14/09/1992 - 14/09/1992
9765
Graeme, Dorothy May
Nominee Secretary
14/09/1992 - 14/09/1992
5587
Evans, Mary Edith
Director
14/09/1992 - 01/09/1995
-
Evans, Trevor Stephen
Director
14/09/1992 - 14/11/1996
-
Melling, David William
Director
24/05/1996 - Present
-

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 THE ONE STOP WINDOW SHOP UK LIMITED

THE ONE STOP WINDOW SHOP UK LIMITED is an(a) Dissolved company incorporated on 13/09/1992 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There are currently 3 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 THE ONE STOP WINDOW SHOP UK LIMITED?

toggle

THE ONE STOP WINDOW SHOP UK LIMITED is currently Dissolved. It was registered on 13/09/1992 and dissolved on 12/07/2010.

Where is THE ONE STOP WINDOW SHOP UK LIMITED located?

toggle

THE ONE STOP WINDOW SHOP UK LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does THE ONE STOP WINDOW SHOP UK LIMITED do?

toggle

THE ONE STOP WINDOW SHOP UK LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for THE ONE STOP WINDOW SHOP UK LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved following liquidation.