Company NameIwest Windows Limited
Company StatusDissolved
Company Number01798294
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 1 month ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)
Previous NameInterwest Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Charles Peter Sharman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2016)
RoleBuilding Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kimberley Road
Clevedon
Avon
BS21 6QJ
Director NameMrs Fiona Mary Sharman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kimberley Road
Clevedon
North Somerset
BS21 6QJ
Director NameMr Matthew James Sharman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kimberley Road
Clevedon
Avon
BS21 6QJ
Director NameMr William John Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(26 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kimberley Road
Clevedon
North Somerset
BS21 6QJ
Director NameAlan Frank Browning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressTwin Palms
8 St Matthews Close
Weston Super Mare
Avon
BS23 2JP
Director NameMr John Leslie Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cedar Way
Portishead
Bristol
BS20 6TT
Secretary NameHilary Catherine Harris
NationalityBritish
StatusResigned
Appointed09 February 1993(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address10 Cedar Way
Portishead
Bristol
BS20 6TT

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2013
Net Worth£118,692
Cash£150,059
Current Liabilities£1,027,485

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Liquidators' statement of receipts and payments to 6 July 2016 (25 pages)
15 July 2016Return of final meeting in a creditors' voluntary winding up (25 pages)
23 February 2016Liquidators statement of receipts and payments to 17 December 2015 (13 pages)
23 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (13 pages)
14 January 2015Administrator's progress report to 6 January 2015 (15 pages)
14 January 2015Administrator's progress report to 6 January 2015 (15 pages)
18 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 September 2014Administrator's progress report to 4 August 2014 (21 pages)
4 September 2014Administrator's progress report to 4 August 2014 (21 pages)
6 May 2014Change of name notice (2 pages)
6 May 2014Company name changed interwest LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-10
(5 pages)
22 April 2014Result of meeting of creditors (39 pages)
27 March 2014Statement of administrator's proposal (37 pages)
18 February 2014Statement of affairs with form 2.14B (6 pages)
12 February 2014Registered office address changed from Unit 1 Kimberley Road Clevedon North Somerset BS21 6QJ United Kingdom on 12 February 2014 (2 pages)
11 February 2014Appointment of an administrator (1 page)
4 December 2013Accounts for a small company made up to 31 May 2013 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 525
(7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 525
(7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
21 December 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
11 October 2011Registered office address changed from Unit 2 Kimberley Road Clevedon North Somerset BS21 6QJ on 11 October 2011 (1 page)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
17 August 2010Appointment of Mr William John Sharman as a director (3 pages)
10 August 2010Termination of appointment of John Harris as a director (2 pages)
10 August 2010Termination of appointment of Hilary Harris as a secretary (2 pages)
2 August 2010Appointment of Fiona Mary Sharman as a director (3 pages)
30 July 2010Appointment of Charles Peter Sharman as a director (6 pages)
30 July 2010Appointment of Matthew James Sharman as a director (4 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 09/02/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 09/02/08; full list of members (2 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 09/02/05; full list of members (2 pages)
11 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 09/02/04; full list of members (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 09/02/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 09/02/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002£ ic 1050/525 20/12/01 £ sr 500@1=500 £ sr [email protected]=25 (1 page)
28 December 2001Resolutions
  • RES13 ‐ Re contract - consent 20/12/01
(7 pages)
16 February 2001Return made up to 09/02/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 09/02/00; full list of members (8 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Secretary's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Return made up to 09/02/99; full list of members (8 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Location of debenture register (1 page)
31 March 1998Location of register of directors' interests (1 page)
20 February 1998Return made up to 09/02/98; full list of members (8 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Return made up to 09/02/97; full list of members (8 pages)
27 February 1997Secretary's particulars changed (1 page)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 February 1996Return made up to 09/02/96; full list of members (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1991Memorandum and Articles of Association (16 pages)
26 March 1991Particulars of mortgage/charge (4 pages)
6 March 1984Certificate of incorporation (1 page)