Company NameOffwin Limited
Company StatusDissolved
Company Number03456029
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)
Previous NamesSaville Cabinet Makers Limited and The Office Window Limited

Business Activity

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

Directors

Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed27 October 2003(6 years after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2008)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed10 December 2004(7 years, 1 month after company formation)
Appointment Duration4 years (closed 16 December 2008)
Correspondence Address10 Finsbury Square
London
EC2A 1AD
Director NameMr Richard Anthony Hughes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1999)
RoleFinance Director
Correspondence AddressNewnham Hall Cottage
Ashwell Road
Baldock
Hertfordshire
SG7 5JX
Director NameThomas Allan McGhee
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressStuart Court
Queen Mary Close
Fleet
Hants
GU51 4QR
Secretary NameMr Richard Anthony Hughes
NationalityBritish
StatusResigned
Appointed09 February 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1999)
RoleFinance Director
Correspondence AddressNewnham Hall Cottage
Ashwell Road
Baldock
Hertfordshire
SG7 5JX
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighland Poolhead Lane
Tanworth-In-Arden
Solihull
West Midlands
B94 5ED
Secretary NameMr Gary John Gough
NationalityBritish
StatusResigned
Appointed21 May 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mullein Close
St Neots
Cambridgeshire
PE19 7GX
Director NameMr Hugh McLellan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Melton Road
Wymondham
Norfolk
NR18 0DF
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed05 September 2003(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 October 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address10 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
18 June 2008Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page)
18 June 2008Registered office changed on 18/06/2008 from bayhalls mills birkby huddersfield west yorkshire HD1 5EP (1 page)
18 June 2008Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page)
23 November 2007Return made up to 27/10/07; no change of members (6 pages)
17 November 2006Return made up to 27/10/06; full list of members (6 pages)
5 September 2006Registered office changed on 05/09/06 from: bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
18 August 2006Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page)
18 August 2006Secretary's particulars changed (1 page)
23 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 March 2006Director resigned (1 page)
15 March 2006New director appointed (4 pages)
23 November 2004Return made up to 27/10/04; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 November 2003Return made up to 27/10/03; full list of members (7 pages)
6 November 2003New secretary appointed (3 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
30 September 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
19 September 2003New director appointed (3 pages)
4 August 2003Company name changed saville cabinet makers LIMITED\certificate issued on 04/08/03 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o project office furniture PLC hamlet green haverhill suffolk CB9 8QJ (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (1 page)
21 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 November 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(6 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
31 December 1998Return made up to 27/10/98; full list of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: st philips house st philips place, birmingham B3 2PP (1 page)
25 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
16 December 1997Company name changed meaujo (358) LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 October 1997Incorporation (30 pages)