Company NameShire Window Co Limited
Company StatusDissolved
Company Number03142790
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date24 April 2001 (22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Fannin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleGlazier
Correspondence Address90 Upper Elmers End Road
Beckenham
Kent
BR3 3DY
Director NamePatricia Ann Fannin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleGlazier
Correspondence Address90 Upper Elmers End Road
Beckenham
Kent
BR3 3DY
Secretary NamePatricia Ann Fannin
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleGlazier
Correspondence Address90 Upper Elmers End Road
Beckenham
Kent
BR3 3DY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address247 Grays Inn Road
London
WC1X 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
17 November 2000Application for striking-off (1 page)
3 February 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 January 1999 (7 pages)
2 February 1999Return made up to 02/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (7 pages)
3 March 1998Full accounts made up to 31 January 1997 (8 pages)
12 January 1998Return made up to 02/01/98; no change of members (4 pages)
9 January 1996Registered office changed on 09/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 January 1996Incorporation (24 pages)