Company NameSurrey Windows & Orangeries Limited
Company StatusDissolved
Company Number06323195
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameTimber Window Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRonald George Godfrey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Secretary NameRonald George Godfrey
NationalityBritish
StatusClosed
Appointed28 January 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address7 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
Director NameWendy Pusey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Drake Road
Chessington
Surrey
KT9 1LW
Secretary NameWendy Pusey
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Drake Road
Chessington
Surrey
KT9 1LW

Location

Registered Address7 Cavendish Drive
Claygate
Esher
Surrey
KT10 0QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts17 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 January

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
8 July 2013Total exemption small company accounts made up to 17 January 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 17 January 2013 (6 pages)
5 July 2013Previous accounting period shortened from 31 July 2013 to 17 January 2013 (1 page)
5 July 2013Previous accounting period shortened from 31 July 2013 to 17 January 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(3 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 November 2011Secretary's details changed for Ronald George Godfrey on 15 August 2011 (2 pages)
23 November 2011Secretary's details changed for Ronald George Godfrey on 15 August 2011 (2 pages)
23 November 2011Registered office address changed from Dunluce Ruxley Crescent Claygate Esher Surrey KT10 0TZ on 23 November 2011 (1 page)
23 November 2011Director's details changed for Ronald George Godfrey on 15 August 2011 (2 pages)
23 November 2011Director's details changed for Ronald George Godfrey on 15 August 2011 (2 pages)
23 November 2011Registered office address changed from Dunluce Ruxley Crescent Claygate Esher Surrey KT10 0TZ on 23 November 2011 (1 page)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 February 2010Appointment of Ronald George Godfrey as a secretary (3 pages)
5 February 2010Appointment of Ronald George Godfrey as a secretary (3 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
21 January 2010Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Memorandum and Articles of Association (13 pages)
25 August 2009Memorandum and Articles of Association (13 pages)
20 August 2009Company name changed timber window company LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Company name changed timber window company LIMITED\certificate issued on 20/08/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from, 20TH floor, tolworth tower ewell road, surbiton, surrey, KT6 7EL, united kingdom (1 page)
8 July 2009Memorandum and Articles of Association (6 pages)
8 July 2009Memorandum and Articles of Association (6 pages)
8 July 2009Registered office changed on 08/07/2009 from, 20TH floor, tolworth tower ewell road, surbiton, surrey, KT6 7EL, united kingdom (1 page)
25 February 2009Appointment terminated director and secretary wendy pusey (1 page)
25 February 2009Appointment Terminated Director and Secretary wendy pusey (1 page)
23 February 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 February 2009Accounts made up to 31 July 2008 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from, 58 drake road, chessington, surrey, KT9 1LW (1 page)
3 November 2008Registered office changed on 03/11/2008 from, 58 drake road, chessington, surrey, KT9 1LW (1 page)
11 September 2008Return made up to 25/07/08; full list of members (4 pages)
11 September 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2007Incorporation (17 pages)
25 July 2007Incorporation (17 pages)