Company NameSash Window Specialists Limited
DirectorMichael John Bayliss
Company StatusDissolved
Company Number03921310
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael John Bayliss
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address118 The Midlands
Holt
Trowbridge
Wiltshire
BA14 6RG
Secretary NameJoanna Haywood
NationalityBritish
StatusCurrent
Appointed21 December 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address50 South Ford Road
Dartmouth
Devon
TQ6 9QS
Director NameMr Peter Charles Leach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address10 Frome Road
Bradford On Avon
Wiltshire
BA15 1LB
Secretary NameMichael John Bayliss
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address118 The Midlands
Holt
Trowbridge
Wiltshire
BA14 6RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£106,502
Gross Profit£77,259
Net Worth-£55,568
Cash£157
Current Liabilities£83,065

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Statement of affairs (7 pages)
19 September 2002Appointment of a voluntary liquidator (1 page)
19 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2002Registered office changed on 23/08/02 from: 18 newport street tiverton devon EX16 6NL (1 page)
21 July 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 April 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)