Company NameNew Build Windows Limited
Company StatusDissolved
Company Number03005456
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameNew Build Pvc 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
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPen Y Geulan
Dolwen
Abergele
Conwy
LL22 8NG
Wales
Director NameMrs Jennifer Jane Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TP
Wales
Director NameMr John Mervyn Williams
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
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
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHafod
Ty Du Road, Glan Conwy
Colwyn Bay
LL28 5NW
Wales
Secretary NameMrs Jennifer Jane Williams
NationalityBritish
StatusClosed
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TP
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address60 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 03/01/05; full list of members (9 pages)
5 February 2004Return made up to 03/01/04; full list of members (9 pages)
5 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2003Director's particulars changed (1 page)
16 January 2003Return made up to 03/01/03; full list of members (9 pages)
16 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
25 January 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 January 2001Return made up to 03/01/01; full list of members (8 pages)
28 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
1 December 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 May 1999Full accounts made up to 31 December 1998 (6 pages)
13 May 1999Registered office changed on 13/05/99 from: 56 brompton avenue rhos on sea clwyd LL28 4TP (1 page)
27 April 1998Company name changed new build pvc windows LIMITED\certificate issued on 28/04/98 (3 pages)
22 April 1998Return made up to 03/01/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (7 pages)
22 April 1998Ad 01/01/97--------- £ si 2@1 (2 pages)
30 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 February 1997Return made up to 03/01/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/07/96
(1 page)