Company NameK2 Window Systems Limited
Company StatusDissolved
Company Number03719154
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Colin Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment Duration2 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sedgewick Crescent
Burtonwood
Warrington
WA5 4PP
Director NameKathleen Diane Sadlier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address6 Oakleigh Court
Congleton
Cheshire
CW12 4NP
Director NameThomas Ailbe Sadlier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakleigh Court
West Heath
Congleton
Cheshire
CW12 4NP
Secretary NameThomas Ailbe Sadlier
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Oakleigh Court
West Heath
Congleton
Cheshire
CW12 4NP
Director NameMr Ross Lea Anglesea
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 55 The Highway
Hawarden
Deeside
CH5 3DG
Wales
Secretary NameMr Ross Lea Anglesea
NationalityBritish
StatusResigned
Appointed05 August 2009(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 55 The Highway
Hawarden
Deeside
CH5 3DG
Wales
Director NameMs Xanthe Olivia Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Upcast Lane
Alderley Edge
Cheshire
SK9 7SE

Location

Registered Address17-18 Melford Court Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2 at £1Colin Taylor
100.00%
Ordinary

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(3 pages)
24 March 2011Termination of appointment of Xanthe Holt as a director (1 page)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(3 pages)
24 March 2011Termination of appointment of Xanthe Holt as a director (1 page)
9 August 2010Termination of appointment of Ross Anglesea as a secretary (2 pages)
9 August 2010Termination of appointment of Ross Anglesea as a secretary (2 pages)
9 August 2010Appointment of Colin Taylor as a director (3 pages)
9 August 2010Appointment of Colin Taylor as a director (3 pages)
20 July 2010Appointment of Xanthe Olivia Holt as a director (3 pages)
20 July 2010Appointment of Xanthe Olivia Holt as a director (3 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2010Termination of appointment of Ross Anglesea as a director (2 pages)
14 July 2010Termination of appointment of Ross Anglesea as a director (2 pages)
14 July 2010Registered office address changed from The Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from the Old Manse 55 the Highway Hawarden Deeside Flintshire CH5 3DG on 14 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 May 2010Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages)
19 May 2010Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages)
19 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Ross Lea Anglesea on 1 November 2009 (2 pages)
18 September 2009Director and secretary appointed ross lea anglesea (2 pages)
18 September 2009Director and secretary appointed ross lea anglesea (2 pages)
28 August 2009Appointment Terminated Director and Secretary thomas sadlier (1 page)
28 August 2009Appointment terminated director and secretary thomas sadlier (1 page)
28 August 2009Appointment terminated director kathleen sadlier (1 page)
28 August 2009Registered office changed on 28/08/2009 from 6 oakleigh court congleton cheshire CW12 4NP (1 page)
28 August 2009Registered office changed on 28/08/2009 from 6 oakleigh court congleton cheshire CW12 4NP (1 page)
28 August 2009Appointment Terminated Director kathleen sadlier (1 page)
9 April 2009Accounts made up to 28 February 2009 (5 pages)
9 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
30 March 2009Return made up to 24/02/09; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
16 April 2008Accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
19 March 2008Return made up to 24/02/08; full list of members (4 pages)
13 April 2007Return made up to 24/02/07; full list of members (7 pages)
13 April 2007Return made up to 24/02/07; full list of members (7 pages)
27 March 2007Accounts made up to 28 February 2007 (5 pages)
27 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
15 August 2006Accounts made up to 28 February 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 March 2006Return made up to 24/02/06; full list of members (7 pages)
20 March 2006Return made up to 24/02/06; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
16 May 2005Accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 24/02/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 February 2004Return made up to 24/02/04; full list of members (7 pages)
27 February 2004Return made up to 24/02/04; full list of members (7 pages)
6 August 2003Amended accounts made up to 28 February 2002 (6 pages)
6 August 2003Amended accounts made up to 28 February 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
16 March 2001Return made up to 24/02/01; full list of members (6 pages)
28 February 2001Full accounts made up to 24 February 2000 (21 pages)
28 February 2001Full accounts made up to 24 February 2000 (21 pages)
14 April 2000Return made up to 24/02/00; full list of members (6 pages)
14 April 2000Return made up to 24/02/00; full list of members (6 pages)
24 February 1999Incorporation (15 pages)
24 February 1999Incorporation (15 pages)