Company NameCorby Windows Limited
Company StatusDissolved
Company Number05187442
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date13 March 2013 (11 years, 1 month ago)
Previous NamesNotecroft Limited and Corby Windows Group Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ralph Francis Brindle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2013)
RoleCompany Director
Correspondence Address3 Radcliffe Road
Stamford
Lincolnshire
PE9 1EE
Director NameMr Philip Ashley John De Clermont
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 4 Pitsford Road
Moulton
Northampton
Northamptonshire
NN3 7SS
Director NameMr Dennis Sidney Marrison
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Road
Albrighton
Wolverhampton
WV7 3LB
Director NameMr Jason Ray Wilder
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeaholm
High Street
Denford
Northamptonshire
NN14 4EQ
Secretary NameMr Ralph Francis Brindle
NationalityBritish
StatusClosed
Appointed17 September 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 March 2013)
RoleCompany Director
Correspondence Address3 Radcliffe Road
Stamford
Lincolnshire
PE9 1EE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2012Court order insolvency:= court order re. Dissolved date of company (2 pages)
6 May 2008Notice to Registrar in respect of date of dissolution (2 pages)
24 January 2008Notice of move from Administration to Dissolution (12 pages)
30 July 2007Administrator's progress report (13 pages)
21 April 2007Administrator's progress report (12 pages)
1 December 2006Result of meeting of creditors (2 pages)
14 September 2006Statement of administrator's proposal (45 pages)
21 August 2006Statement of affairs (12 pages)
25 July 2006Registered office changed on 25/07/06 from: corby windows LIMITED, pywell road, willowbrook east industrial estate, corby northamptonshire NN17 5XJ (1 page)
24 July 2006Appointment of an administrator (1 page)
2 August 2005Return made up to 22/07/05; full list of members (4 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Location of debenture register (1 page)
2 August 2005Registered office changed on 02/08/05 from: pywell road willowbrook industrial estate corby northamptonshire NN17 5XJ (1 page)
29 July 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Statement of affairs (105 pages)
2 November 2004Ad 17/09/04--------- £ si 199999@1=199999 £ ic 300001/500000 (2 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
30 September 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
30 September 2004Ad 17/09/04--------- £ si 300000@1=300000 £ ic 1/300001 (2 pages)
30 September 2004Particulars of mortgage/charge (13 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 16 churchill way cardiff CF10 2DX (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Memorandum and Articles of Association (9 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 August 2004Nc inc already adjusted 12/08/04 (1 page)
22 July 2004Incorporation (12 pages)