WARMSEAL WINDOWS (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

WARMSEAL WINDOWS (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939152

Incorporation date

20/10/2003

Size

Full

Contacts

Registered address

Registered address

1 St James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon26/11/2018
Final Gazette dissolved following liquidation
dot icon26/08/2018
Notice of move from Administration to Dissolution
dot icon21/08/2018
Administrator's progress report
dot icon04/06/2018
Administrator's progress report
dot icon04/06/2018
Administrator's progress report
dot icon01/09/2017
Notice of extension of period of Administration
dot icon28/02/2017
Administrator's progress report to 2017-01-12
dot icon09/08/2016
Administrator's progress report to 2016-07-12
dot icon09/08/2016
Notice of extension of period of Administration
dot icon31/07/2016
Termination of appointment of Paul Jennison as a secretary on 2016-07-14
dot icon19/04/2016
Administrator's progress report to 2016-02-19
dot icon11/12/2015
Termination of appointment of Paul Jennison as a director on 2015-08-06
dot icon18/11/2015
Notice of deemed approval of proposals
dot icon22/10/2015
Statement of administrator's proposal
dot icon08/09/2015
Registered office address changed from Westway Industrial Park Ponteland Road Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW to 1 st James Gate Newcastle upon Tyne NE1 4AD on 2015-09-09
dot icon07/09/2015
Appointment of an administrator
dot icon24/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon03/03/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2012-12-31
dot icon13/01/2013
Termination of appointment of Kevin Hill as a director
dot icon13/01/2013
Termination of appointment of Michael Forster as a director
dot icon31/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Kevin Hill as a director
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Resolutions
dot icon03/01/2012
Termination of appointment of Kevin Taylor as a director
dot icon23/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon23/10/2011
Director's details changed for Mr Michael Forster on 2011-10-01
dot icon23/10/2011
Termination of appointment of Michael Forster as a director
dot icon07/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/01/2011
Appointment of Mr Michael Forster as a director
dot icon30/01/2011
Appointment of Mr Michael Forster as a director
dot icon31/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon31/10/2010
Director's details changed for Paul Jennison on 2010-10-01
dot icon31/10/2010
Director's details changed for Simon Flint on 2010-10-01
dot icon23/06/2010
Termination of appointment of Richard Lowry as a director
dot icon11/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon10/01/2010
Termination of appointment of David Reed as a director
dot icon10/01/2010
Termination of appointment of John Ward Obe as a director
dot icon10/01/2010
Termination of appointment of David Luke as a director
dot icon14/12/2009
Appointment of Mr Harvey Jack Samson as a director
dot icon04/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Director's details changed for John Streeton Ward Obe on 2009-11-05
dot icon04/11/2009
Director's details changed for David Reed on 2009-11-05
dot icon04/11/2009
Director's details changed for Kevin Taylor on 2009-11-05
dot icon04/11/2009
Director's details changed for David Luke on 2009-11-05
dot icon04/11/2009
Director's details changed for Richard Anthony Johnson Lowry on 2009-11-05
dot icon04/11/2009
Director's details changed for Paul Jennison on 2009-11-05
dot icon04/11/2009
Director's details changed for Simon Flint on 2009-11-05
dot icon29/10/2008
Return made up to 12/10/08; full list of members
dot icon17/09/2008
Group of companies' accounts made up to 2008-06-30
dot icon17/09/2008
Group of companies' accounts made up to 2007-06-30
dot icon17/06/2008
Auditor's resignation
dot icon17/10/2007
Return made up to 12/10/07; full list of members
dot icon10/07/2007
Ad 20/04/07--------- £ si 10191@1=10191 £ ic 100000/110191
dot icon10/07/2007
Nc inc already adjusted 20/04/07
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Resolutions
dot icon07/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 12/10/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon19/07/2006
Memorandum and Articles of Association
dot icon18/07/2006
Nc inc already adjusted 10/07/06
dot icon18/07/2006
Resolutions
dot icon17/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 12/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon25/08/2005
Location of register of members
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon03/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 21/10/04; full list of members
dot icon18/07/2004
Certificate of change of name
dot icon13/02/2004
New director appointed
dot icon05/01/2004
Particulars of mortgage/charge
dot icon04/01/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon04/01/2004
Ad 18/12/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon04/01/2004
Nc inc already adjusted 18/12/03
dot icon04/01/2004
Resolutions
dot icon04/01/2004
Resolutions
dot icon23/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Registered office changed on 28/11/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Dean Forster
Director
31/12/2010 - 11/10/2011
4
Hill, Kevin
Director
30/07/2012 - 14/11/2012
14
Luke, David
Director
08/12/2003 - 15/11/2009
3
Taylor, Kevin
Director
20/11/2003 - 29/11/2011
3
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/10/2003 - 20/11/2003
189

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 WARMSEAL WINDOWS (NEWCASTLE) LIMITED

WARMSEAL WINDOWS (NEWCASTLE) LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at 1 St James Gate, Newcastle Upon Tyne NE1 4AD. There are currently 2 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 WARMSEAL WINDOWS (NEWCASTLE) LIMITED?

toggle

WARMSEAL WINDOWS (NEWCASTLE) LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 26/11/2018.

Where is WARMSEAL WINDOWS (NEWCASTLE) LIMITED located?

toggle

WARMSEAL WINDOWS (NEWCASTLE) LIMITED is registered at 1 St James Gate, Newcastle Upon Tyne NE1 4AD.

What does WARMSEAL WINDOWS (NEWCASTLE) LIMITED do?

toggle

WARMSEAL WINDOWS (NEWCASTLE) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WARMSEAL WINDOWS (NEWCASTLE) LIMITED?

toggle

The latest filing was on 26/11/2018: Final Gazette dissolved following liquidation.