Company NameO P W Windows & Doors Limited
DirectorJohn Robert Goward
Company StatusDissolved
Company Number03066994
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameCynthia Tuitt
NationalityBritish
StatusCurrent
Appointed24 June 1998(3 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address23 Willow Tree Close
Abridge
Essex
RM4 1BL
Director NameJohn Robert Goward
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(5 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleInstallations
Correspondence Address13 Keefield
Harlow
Essex
CM19 5SW
Director NamePhilip Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSales Director
Correspondence Address81 Kinghead Hill
Chingford
London
E4
Director NameMartyn Stanley Pocknell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleProduction Manager
Correspondence Address14 Snaresbrook House Woodford Road
London
E18 2UH
Secretary NamePhilip Carter
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleSales Director
Correspondence Address81 Kinghead Hill
Chingford
London
E4
Director NameStuart Edward England
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2001)
RoleGeneral Manager
Correspondence Address51 Giffords Cross Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NH
Director NameNina Erodotou
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2002)
RoleAdmin
Correspondence Address54 Grove Park Avenue
Chingford
London
E4 8SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 May 2006Dissolved (1 page)
16 February 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
25 November 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Appointment of a voluntary liquidator (2 pages)
19 November 2003Statement of affairs (9 pages)
12 November 2003Sect 394 - res of auditors (1 page)
6 November 2003Registered office changed on 06/11/03 from: 367 chingford road walthamstow london E17 5AE (1 page)
23 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 June 2002Director resigned (1 page)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 October 2001Auditor's resignation (1 page)
7 August 2001Return made up to 12/06/01; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
20 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 30 June 1998 (5 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
10 June 1999Return made up to 12/06/99; no change of members (4 pages)
29 March 1999Return made up to 12/06/98; full list of members (6 pages)
11 February 1999Particulars of mortgage/charge (7 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
15 September 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
10 August 1998Registered office changed on 10/08/98 from: 76 old church road chingford E4 8BX (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
5 January 1998Return made up to 12/06/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
17 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Return made up to 12/06/96; full list of members (6 pages)
14 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
12 June 1995Incorporation (19 pages)