Company NameSevern Windows (Telford) Ltd
Company StatusDissolved
Company Number05174732
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date27 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Secretary NameJason Paul Jones
NationalityBritish
StatusClosed
Appointed18 October 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Wombridge Road
Trench
Telford
Salop
TF2 6PR
Director NameJason Paul Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 8 months after company formation)
Appointment Duration4 years (closed 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Wombridge Road
Trench
Telford
Salop
TF2 6PR
Director NameAlison Louise Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 27 April 2011)
RoleCompany Director
Correspondence Address285 Wombridge Road
Trench
Telford
Salop
TF2 6PR
Director NameNorman Bryan Peel
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Hartshill Avenue
Oakengates
Telford
Shropshire
TF2 6AP
Director NamePeter John Stanton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hartsbridge Road
Oakengates
Telford
Shropshire
TF2 6BA
Secretary NameNorman Bryan Peel
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address53 Hartshill Avenue
Oakengates
Telford
Shropshire
TF2 6AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2011Final Gazette dissolved following liquidation (1 page)
27 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Appointment of a voluntary liquidator (1 page)
6 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-28
(1 page)
6 October 2009Statement of affairs with form 4.19 (8 pages)
6 October 2009Statement of affairs with form 4.19 (8 pages)
5 October 2009Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Unit 1 Redlands Industrial Estate Station Hill St Georges Telford Shropshire TF2 9JX on 5 October 2009 (1 page)
28 January 2009Return made up to 08/07/08; full list of members (3 pages)
28 January 2009Return made up to 08/07/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 November 2007Registered office changed on 07/11/07 from: 3 hollinswood court, stafford park 1, telford shropshire TF3 3BD (1 page)
7 November 2007Registered office changed on 07/11/07 from: 3 hollinswood court, stafford park 1, telford shropshire TF3 3BD (1 page)
15 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
13 July 2007Return made up to 08/07/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
15 February 2007Secretary resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 July 2006Return made up to 08/07/06; full list of members (2 pages)
27 July 2006Return made up to 08/07/06; full list of members (2 pages)
4 August 2005Return made up to 08/07/05; full list of members (3 pages)
4 August 2005Return made up to 08/07/05; full list of members (3 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
30 July 2004Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2004Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (17 pages)
8 July 2004Incorporation (17 pages)