Company NameBredoil Windows & Doors Limited
Company StatusDissolved
Company Number02122659
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Glenn David Danks
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address96 Richmond Street
Halesowen
West Midlands
B63 4BD
Director NameMichael David Grundy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address8a Chawn Hill Close
Old Swinford
Stourbridge
West Midlands
DY9 7JE
Director NameMr Carl Shaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address14 The Mount
Cradley Heath
Warley
West Midlands
B64 6SQ
Secretary NameMr Glenn David Danks
NationalityBritish
StatusCurrent
Appointed14 March 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address96 Richmond Street
Halesowen
West Midlands
B63 4BD

Location

Registered Address15 Cavendish Square
London
W1M 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 February 1997Dissolved (1 page)
14 November 1996Liquidators statement of receipts and payments (5 pages)
14 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Liquidators statement of receipts and payments (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 45 church street birmingham B3 2DL (1 page)