Company NameNew Build Pvc Windows Limited
Company StatusDissolved
Company Number01838028
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 8 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameNew Build Windows Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Wyn Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Geulan
Dolwen
Abergele
Conwy
LL22 8NG
Wales
Director NameMr John Mervyn Williams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TP
Wales
Director NameMr John Michael Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod
Ty Du Road, Glan Conwy
Colwyn Bay
LL28 5NW
Wales
Secretary NameMr David Wyn Williams
NationalityBritish
StatusClosed
Appointed01 January 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Geulan
Dolwen
Abergele
Conwy
LL22 8NG
Wales
Director NameMrs Jennifer Jane Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TP
Wales
Secretary NameMrs Jennifer Jane Williams
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TP
Wales
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2003)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF

Location

Registered AddressFirst Floor
60 Hamilton Square
Birkenhead
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£336
Current Liabilities£85,336

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (2 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 August 2004Return made up to 14/06/04; full list of members (9 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 14/06/03; full list of members (9 pages)
12 November 2003Secretary resigned (1 page)
4 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 October 2003New secretary appointed (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(9 pages)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 14/06/01; full list of members (8 pages)
18 December 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(8 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Registered office changed on 12/05/99 from: 56 brompton avenue rhos-on-sea colwyn bay clwyd LL28 4TP (1 page)
3 November 1998Return made up to 14/06/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
27 April 1998Company name changed new build windows LIMITED\certificate issued on 28/04/98 (2 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Full accounts made up to 31 December 1996 (4 pages)
14 August 1997Return made up to 14/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1997Return made up to 14/06/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (6 pages)
15 November 1995Memorandum and Articles of Association (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)