WARMSHIELD WINDOWS LIMITED

Register to unlock more data on OkredoRegister

WARMSHIELD WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681574

Incorporation date

09/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bwc Business Solution, 8 Park Place, Leeds LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon15/03/2010
Final Gazette dissolved following liquidation
dot icon15/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon15/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon05/02/2009
Liquidators' statement of receipts and payments to 2009-01-29
dot icon31/07/2008
Liquidators' statement of receipts and payments to 2008-07-29
dot icon13/08/2007
Statement of affairs
dot icon13/08/2007
Resolutions
dot icon13/08/2007
Appointment of a voluntary liquidator
dot icon23/07/2007
Registered office changed on 24/07/07 from: 477 halifax road wardle rochdale lancashier OL12 9AB
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/06/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon07/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/02/2007
Return made up to 10/12/06; full list of members
dot icon18/02/2007
Director's particulars changed
dot icon18/02/2007
Registered office changed on 19/02/07 from: craven edge enterprise centre hopwood lane halifax west yorkshire HX1 5ED
dot icon21/01/2007
New director appointed
dot icon08/12/2006
Director resigned
dot icon22/10/2006
New director appointed
dot icon15/05/2006
Return made up to 10/12/05; full list of members
dot icon15/05/2006
Secretary's particulars changed
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon01/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon15/08/2005
Director resigned
dot icon10/01/2005
Ad 25/12/03--------- £ si 96@1
dot icon09/01/2005
Return made up to 10/12/04; full list of members
dot icon09/01/2005
Director's particulars changed
dot icon09/01/2005
Location of debenture register address changed
dot icon03/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon24/05/2004
Director resigned
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon17/12/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 10/12/02; full list of members
dot icon29/12/2002
Director's particulars changed
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/12/2001
Return made up to 10/12/01; full list of members
dot icon02/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon13/04/2001
Accounts for a small company made up to 1999-12-31
dot icon29/03/2001
Return made up to 10/12/00; full list of members
dot icon28/03/2001
Registered office changed on 29/03/01 from: 17 westcroft avenue halifax west yorkshire HX3 7LE
dot icon19/03/2001
Return made up to 10/12/99; full list of members
dot icon17/11/2000
Particulars of mortgage/charge
dot icon04/05/2000
Ad 31/03/00--------- £ si 2@1=2 £ ic 100/102
dot icon16/04/2000
New director appointed
dot icon10/04/2000
Particulars of mortgage/charge
dot icon28/06/1999
Ad 07/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/1999
Secretary resigned;director resigned
dot icon04/06/1999
New secretary appointed
dot icon28/12/1998
Registered office changed on 29/12/98 from: 229 nether street london N3 1NT
dot icon28/12/1998
New secretary appointed;new director appointed
dot icon28/12/1998
New director appointed
dot icon28/12/1998
Secretary resigned
dot icon28/12/1998
Director resigned
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/12/1998 - 09/12/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/12/1998 - 09/12/1998
5496
Godfrey, Michael John
Secretary
30/07/2005 - Present
1
Godfrey, James
Director
15/10/2006 - Present
-
Batty, Jean
Secretary
31/01/1999 - 30/07/2001
-

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 WARMSHIELD WINDOWS LIMITED

WARMSHIELD WINDOWS LIMITED is an(a) Dissolved company incorporated on 09/12/1998 with the registered office located at Bwc Business Solution, 8 Park Place, Leeds LS1 2RU. 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 WARMSHIELD WINDOWS LIMITED?

toggle

WARMSHIELD WINDOWS LIMITED is currently Dissolved. It was registered on 09/12/1998 and dissolved on 15/03/2010.

Where is WARMSHIELD WINDOWS LIMITED located?

toggle

WARMSHIELD WINDOWS LIMITED is registered at Bwc Business Solution, 8 Park Place, Leeds LS1 2RU.

What does WARMSHIELD WINDOWS LIMITED do?

toggle

WARMSHIELD WINDOWS LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for WARMSHIELD WINDOWS LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved following liquidation.