Company NameC. Thru Windows Limited
Company StatusDissolved
Company Number02494586
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Graeme Lewis Carlisle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1990(1 day after company formation)
Appointment Duration13 years, 6 months (closed 28 October 2003)
RoleGen Manager
Correspondence Address7 David Road
Lymm
Cheshire
WA13 0EW
Secretary NameMr Stuart Graeme Lewis Carlisle
NationalityBritish
StatusClosed
Appointed16 September 1997(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence Address7 David Road
Lymm
Cheshire
WA13 0EW
Director NameDavid William Carlisle
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleGeneral Manager
Correspondence Address7 Rossall Grove
Little Sutton
Ellesmere Port
CH66 1NN
Wales
Secretary NameDavid William Carlisle
NationalityBritish
StatusResigned
Appointed20 April 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address7 Rossall Grove
Little Sutton
Ellesmere Port
CH66 1NN
Wales

Location

Registered AddressUnit 33 Westminster Industrial
Park, Rossfield Road
Ellesmere Port
Cheshire
CH65 3DU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£269
Cash£295
Current Liabilities£776

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 June 1999Return made up to 20/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Return made up to 20/04/98; full list of members (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 September 1997Secretary resigned;director resigned (1 page)
8 May 1997Return made up to 20/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Amended accounts made up to 31 March 1995 (3 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
11 June 1996Return made up to 20/04/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
25 April 1995Return made up to 20/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)