Company NameThe Window Company (Staines) Limited
Company StatusDissolved
Company Number04727553
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMs Mandi McAlpin
Date of BirthMay 1970 (Born 54 years ago)
StatusClosed
Appointed01 May 2005(2 years after company formation)
Appointment Duration3 years, 10 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address12 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Secretary NameMr Gary Douglas Balchin
NationalityBritish
StatusClosed
Appointed06 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2009)
RoleWindow Salesman
Country of ResidenceEngland
Correspondence Address12 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameMr Simon Bright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2009)
RoleWindow Installer
Country of ResidenceUnited Kingdom
Correspondence Address63 King Charles Road
Surbiton
Surrey
KT5 8PG
Director NameMr Gary Douglas Balchin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address12 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameSimon Bright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleWindow Installer
Correspondence AddressFlat 2, Hever House
17 Theavenue
Surbiton
Surrey
KT5 8JN
Secretary NameMr Gary Douglas Balchin
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address12 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Secretary NameMs Mandi McAlpin
StatusResigned
Appointed11 April 2003(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2005)
RoleClerk
Correspondence Address12 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Secretary NameWarren Smart
NationalityBritish
StatusResigned
Appointed06 September 2005(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressFairview
15a Crawley Lane
Crawley
West Sussex
RH10 7EB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£139,063
Cash£45
Current Liabilities£193,773

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
13 August 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
1 August 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007O/C - removal of liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
28 July 2006Appointment of a voluntary liquidator (1 page)
28 July 2006Statement of affairs (6 pages)
28 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2006Registered office changed on 13/07/06 from: the bungalow, garrison lane chessington surrey KT9 2JT (1 page)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 April 2006Return made up to 09/04/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2006New director appointed (2 pages)
13 March 2006New secretary appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: unit 3 sproggett house sproggett ind estate clay lane, staines middx TW19 7AY (1 page)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
25 July 2005Director resigned (1 page)
5 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
1 October 2003Ad 31/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2003Secretary resigned;director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2003New director appointed (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)