Company NameChoice Windows Limited
DirectorWilliam James Cornwell
Company StatusDissolved
Company Number03397669
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameWilliam James Cornwell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address1 Churchwell Avenue
Easthorpe
Colchester
Essex
CO5 9HN
Secretary NameVivien Jacqueline Cornwell
NationalityBritish
StatusCurrent
Appointed20 January 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address1 Churchwell Avenue
Easthorpe
Colchester
Essex
CO5 9HN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,218
Cash£5,548
Current Liabilities£81,217

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (8 pages)
6 August 2001Registered office changed on 06/08/01 from: 17-18 jubilee end lawford manningtree essex CO11 1UR (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 September 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
30 June 1999Registered office changed on 30/06/99 from: 1 churchwell avenue easthorpe colchester essex CO5 9HN (1 page)
30 June 1999Return made up to 03/07/99; no change of members (4 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
8 July 1998Return made up to 03/07/98; full list of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: sir robert peel house 344-348 high street ilford essex IG1 1QP (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 372 old street london EC1V 9LT (1 page)
2 March 1998New secretary appointed (2 pages)