Company NameOriel Windows And Building Maintenance Limited
Company StatusDissolved
Company Number04465346
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameOriel Windows Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJune Marie Peters
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Lodge Close
Beech Grove
West Derby
Liverpool
L12 5FB
Director NameKevin Joseph Peters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Lodge Close
Beech Grove
West Derby
Liverpool
L12 5FB
Secretary NameJune Marie Peters
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Lodge Close
Beech Grove
West Derby
Liverpool
L12 5FB

Contact

Telephone0151 6781105
Telephone regionLiverpool

Location

Registered AddressTimes House
259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Kevin Peters
50.00%
Ordinary
100 at £1Mrs June Peters
50.00%
Ordinary

Financials

Year2014
Net Worth£97,853
Cash£73,205
Current Liabilities£9,560

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (1 page)
30 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (1 page)
21 September 2017Micro company accounts made up to 31 March 2017 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 200
(5 pages)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Times House Wallasey Village Wallasey Merseyside CH45 3LR England on 5 July 2013 (1 page)
27 June 2013Registered office address changed from 18 the Sandhills Wirral Merseyside CH46 3ST United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 18 the Sandhills Wirral Merseyside CH46 3ST United Kingdom on 27 June 2013 (1 page)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
7 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
1 October 2010Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1-3 Crosby Road South Liverpool Merseyside L22 1RG on 1 October 2010 (1 page)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 July 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 August 2007Return made up to 20/06/07; full list of members (7 pages)
24 August 2007Return made up to 20/06/07; full list of members (7 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 July 2006Return made up to 20/06/06; full list of members (7 pages)
14 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 July 2005Return made up to 20/06/05; full list of members (7 pages)
5 July 2005Return made up to 20/06/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Company name changed oriel windows LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed oriel windows LIMITED\certificate issued on 15/07/02 (2 pages)
20 June 2002Incorporation (19 pages)
20 June 2002Incorporation (19 pages)