Company NameThe Window Factory (UK) Ltd
DirectorStephen Anthony Grady
Company StatusDissolved
Company Number03700864
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen Anthony Grady
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1999(2 days after company formation)
Appointment Duration25 years, 2 months
RoleGeneral Manager
Correspondence Address9 Chislet Court
Upton Rocks
Cheshire
WA8 9AP
Secretary NameDavid John Foster
NationalityBritish
StatusCurrent
Appointed12 August 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleManager
Correspondence Address6 Langton Court
Newton Le Willows
Merseyside
WA12 9WH
Secretary NameGillian Grady
NationalityBritish
StatusResigned
Appointed27 January 1999(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 August 1999)
RoleSales
Correspondence Address73 Sunningdale Close
Burtonwood
Warrington
Cheshire
WA5 4NS
Director NameAllan Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2000)
RoleOperations Manager
Correspondence Address10 Neville Street
Newton Le Willows
Merseyside
WA12 9DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,693
Cash£62,320
Current Liabilities£155,405

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2005Dissolved (1 page)
20 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2004Appointment of a voluntary liquidator (1 page)
29 January 2004Statement of affairs (6 pages)
21 January 2004Registered office changed on 21/01/04 from: units 4 & 5 monastery lane st. Helens merseyside WA9 3SW (1 page)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 February 2002Return made up to 25/01/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
21 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 73 sunningdale close burtonwood warrington WA5 4NS (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (12 pages)