Company NameB M Windows Limited
Company StatusDissolved
Company Number04167688
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin William Allan
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(20 years after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 2nd Floor
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
Director NameMrs Michelle Samantha Coolbear
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(20 years after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House 2nd Floor
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
Director NameMr Michael Leach
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Throgmorton Road
Yateley
Hampshire
GU46 6FA
Director NameMr William Allan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lynhurst Road
Hillingdon
Uxbridge
Middlesex
UB10 9ED
Secretary NameVictoria Louise Leach
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 Throgmorton Road
Yateley
Hampshire
GU46 6FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01472 505515
Telephone regionGrimsby

Location

Registered AddressKings House 2nd Floor
202 Lower High Street
Watford
Hertfordshire
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Suzanne Julian Allan
50.00%
Ordinary
500 at £1William Allan
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,294
Cash£1,001
Current Liabilities£20,295

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
28 May 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
17 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Victoria Leach as a secretary (1 page)
28 March 2013Termination of appointment of Michael Leach as a director (1 page)
28 March 2013Termination of appointment of Michael Leach as a director (1 page)
28 March 2013Termination of appointment of Victoria Leach as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 April 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
16 March 2009Return made up to 26/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
5 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
4 March 2008Director's change of particulars / william allan / 26/02/2008 (2 pages)
4 March 2008Director's change of particulars / william allan / 26/02/2008 (2 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Return made up to 26/02/07; full list of members (3 pages)
16 March 2007Return made up to 26/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
8 June 2005Return made up to 26/02/05; full list of members (3 pages)
8 June 2005Return made up to 26/02/05; full list of members (3 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Secretary's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 May 2004Return made up to 26/02/04; full list of members (8 pages)
8 May 2004Return made up to 26/02/04; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 26/02/03; full list of members (8 pages)
19 March 2003Return made up to 26/02/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
3 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
22 January 2002Ad 19/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 2002Ad 19/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (20 pages)
26 February 2001Incorporation (20 pages)