Company NameCommercial Window Services Limited
DirectorsDerek Henry Simmonds and Raymond Bruce Pick
Company StatusDissolved
Company Number02634616
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Henry Simmonds
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address12 Champneys Close
Cheam
Surrey
SM2 7AL
Secretary NameMary Simmonds
NationalityBritish
StatusCurrent
Appointed03 August 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address12 Champneys Close
Cheam
Sutton
Surrey
SM2 7AL
Director NameRaymond Bruce Pick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1994(3 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address35 Trelawne Drive
Cranleigh
Surrey
GU6 8DB
Director NameJohn Merlin George Bradney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressPennymead Lodge
Pine Walk
East Horsley
Surrey
KT24 5AG
Secretary NameDENE Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1992(1 year after company formation)
Appointment Duration1 year (resigned 03 August 1993)
Correspondence Address56 Dene Street
Dorking
Surrey
RH4 2DP

Location

Registered AddressPridie Brewster
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 April 1998Dissolved (1 page)
26 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 November 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (7 pages)
23 May 1995Registered office changed on 23/05/95 from: 56 dene street dorking surrey RH4 2DP (1 page)
18 May 1995Appointment of a voluntary liquidator (2 pages)
18 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)