Company NameSaracen Windows (Ascot) Limited
Company StatusDissolved
Company Number05374588
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameDamon Robert Hichens
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
RoleDouble Glazing
Correspondence Address41 Carnation Drive
Bracknell
Berkshire
RG42 7NT
Secretary NamePaul Clark Collyer
NationalityBritish
StatusClosed
Appointed20 July 2005(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
RoleSales Manager
Correspondence Address7 Cedar Court
Cedar Close
Bagshot
Surrey
GU19 5AN
Director NameMr Robert David Hichens
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 27 January 2009)
RoleSurveyor Double Glazing
Correspondence AddressHuckle House
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NamePaul Clark Collyer
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 23 March 2006)
RoleSales Manager
Correspondence Address7 Cedar Court
Cedar Close
Bagshot
Surrey
GU19 5AN
Director NameDaniel Alexander Hichens
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2007)
RoleWindow Fabricator
Correspondence Address11a Farm Close
Sunninghill
Ascot
Berkshire
SL5 7AR
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressCedar House
Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£76,711
Cash£4,470
Current Liabilities£179,014

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 2 queens road sunninghill ascot berkshire SL5 9AF (1 page)
18 October 2007Statement of affairs (5 pages)
18 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2007Appointment of a voluntary liquidator (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
8 May 2007New director appointed (1 page)
8 May 2007Director resigned (2 pages)
11 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 December 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
30 March 2006Director resigned (1 page)
21 March 2006Return made up to 24/02/06; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 41 carnation drive winkfield row bracknell berkshire RG42 7NT (1 page)
11 August 2005Ad 02/08/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
1 August 2005Director resigned (1 page)
24 February 2005Incorporation (19 pages)