Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Secretary Name | Trevor John Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 25 June 2013) |
Role | Company Director |
Correspondence Address | 17 Miranda Drive Heathcote Warwick Warwickshire CV34 6FE |
Director Name | Christopher Ian Watson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1995(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 25 June 2013) |
Role | Managing Director |
Correspondence Address | The Dovecote Church Road, Ashby St Mary Norwich NR14 7BJ |
Director Name | Mr Peter Winston Gordon Duguid |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Maidenhead Road Stratford Upon Avon Warwick CV37 6XY |
Director Name | Ronald Morris Shakesheff |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Langley Stratford Upon Avon Warwickshire CV37 9HN |
Director Name | John Stephen Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | Auf Dem Lohknippen 9 Overath 51491 Germany |
Director Name | Mr Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 March 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Am Brunnen Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,764,000 |
Current Liabilities | £245,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | Final Gazette dissolved following liquidation (1 page) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (5 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (5 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
4 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
4 June 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
16 April 2008 | Appointment Terminated Director kevin franklin (1 page) |
16 April 2008 | Appointment terminated director kevin franklin (1 page) |
16 April 2008 | Appointment Terminated Director ernest patterson (1 page) |
16 April 2008 | Appointment terminated director ernest patterson (1 page) |
15 April 2008 | Result of meeting of creditors (21 pages) |
15 April 2008 | Result of meeting of creditors (21 pages) |
21 March 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
21 March 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
10 March 2008 | Statement of administrator's proposal (21 pages) |
10 March 2008 | Statement of administrator's proposal (21 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit l bourne end business park cores end road bourne end SL8 5AS (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
15 January 2008 | Appointment of an administrator (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 4 hockley court 2401 stratford road hockley heath solihull west midlands B94 6NW (1 page) |
12 April 2006 | Company name changed hockley green one LIMITED\certificate issued on 12/04/06 (2 pages) |
12 April 2006 | Company name changed hockley green one LIMITED\certificate issued on 12/04/06 (2 pages) |
20 February 2006 | Company name changed bowater windows LIMITED\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed bowater windows LIMITED\certificate issued on 20/02/06 (2 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Ad 30/05/04--------- £ si 8200000@1=8200000 £ ic 604150/8804150 (2 pages) |
29 June 2004 | Nc inc already adjusted 30/05/04 (7 pages) |
29 June 2004 | Nc inc already adjusted 30/05/04 (7 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
29 June 2004 | Ad 30/05/04--------- £ si 8200000@1=8200000 £ ic 604150/8804150 (2 pages) |
29 June 2004 | Resolutions
|
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | Resolutions
|
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Auditor's resignation (1 page) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
14 June 2004 | Declaration of assistance for shares acquisition (13 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
5 June 2004 | Particulars of mortgage/charge (12 pages) |
5 June 2004 | Particulars of mortgage/charge (12 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
26 July 2002 | Declaration of mortgage charge released/ceased (3 pages) |
26 July 2002 | Declaration of mortgage charge released/ceased (3 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
1 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
1 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
1 November 1999 | Declaration of assistance for shares acquisition (8 pages) |
28 October 1999 | Particulars of mortgage/charge (13 pages) |
28 October 1999 | Particulars of mortgage/charge (13 pages) |
14 October 1999 | Ad 30/07/99--------- £ si 53600@1=53600 £ ic 550550/604150 (2 pages) |
14 October 1999 | Ad 30/07/99--------- £ si 53600@1=53600 £ ic 550550/604150 (2 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 October 1995 | Amended full accounts made up to 31 December 1994 (19 pages) |
5 October 1995 | Amended full accounts made up to 31 December 1994 (19 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
3 January 1992 | Resolutions
|
3 January 1992 | Resolutions
|
3 August 1989 | Memorandum and Articles of Association (16 pages) |
3 August 1989 | Memorandum and Articles of Association (16 pages) |
7 July 1989 | Company name changed bowater zenith windows LIMITED\certificate issued on 10/07/89 (3 pages) |
7 July 1989 | Company name changed bowater zenith windows LIMITED\certificate issued on 10/07/89 (3 pages) |
28 May 1982 | Accounts made up to 31 January 1981 (22 pages) |
28 May 1982 | Accounts made up to 31 January 1981 (22 pages) |