Company NameWindows Direct (North West) Limited
Company StatusDissolved
Company Number02898572
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date14 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Charles McAulay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Mather Avenue
Allerton
Liverpool
L18 6JZ
Secretary NameChristine Mary McMillan
NationalityBritish
StatusClosed
Appointed06 August 1996(2 years, 5 months after company formation)
Appointment Duration12 years (closed 14 August 2008)
RoleCompany Director
Correspondence Address165 Mather Avenue
Liverpool
Merseyside
L18 6JZ
Director NameMr Ivor Wynne Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Baroncroft Road
Liverpool
Merseyside
L25 6EH
Director NameMr Donald Prescott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Far Moss Road
Blundellsands
Liverpool
Merseyside
L23 8TG
Secretary NameJohn Charles McAulay
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address170 Alder Road
West Derby
Liverpool
Merseyside
L12 9ES
Director NamePhilip David Savage
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 1995)
RoleSales Director
Correspondence Address52 Broadway
Higher Bebington
Wirral
Merseyside
L63 5NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Bromborough Village Road
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£20,482
Cash£20,308
Current Liabilities£33,673

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2008Completion of winding up (1 page)
12 July 2007Order of court to wind up (1 page)
13 June 2007Order of court to wind up (1 page)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2006Return made up to 09/02/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 February 2005Return made up to 15/02/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
26 February 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(6 pages)
7 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
2 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
11 September 2000Full accounts made up to 29 February 2000 (10 pages)
17 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Full accounts made up to 28 February 1999 (9 pages)
24 February 1999Return made up to 15/02/99; no change of members (4 pages)
14 October 1998Full accounts made up to 28 February 1998 (9 pages)
27 April 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Full accounts made up to 28 February 1997 (10 pages)
2 April 1997Full accounts made up to 29 February 1996 (10 pages)
24 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (2 pages)
11 April 1996Full accounts made up to 28 February 1995 (9 pages)
2 April 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 May 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 May 1995New director appointed (2 pages)
15 February 1994Incorporation (13 pages)