Company NameVillage Windows (North West) Limited
Company StatusDissolved
Company Number04653737
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameGeorge Patrick Arathoon
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleDouble Glazing
Correspondence Address7 Clydesdale
Whitby
Ellesmere Port
Cheshire
CH65 6RL
Wales
Director NameGeorge Patrick Arathoon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 16 March 2010)
RoleWindow Fitter
Correspondence Address7 Clydesdale
Whitby
Ellesmere Port
Cheshire
CH65 6RL
Wales
Secretary NameLouisa Jane Ritchie
NationalityBritish
StatusClosed
Appointed30 June 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2010)
RoleSecretary
Correspondence Address7 Clydesdale
Whitby
Ellesmere Port
Merseyside
CH65 6RL
Wales
Director NameKerry Jayne Arathoon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleManaging Director
Correspondence Address7 Clydesdale
Whitby
Ellesmere Port
Cheshire
CH65 6RL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address49 Chester Road
Whitby
Ellesmere Port
Cheshire
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Financials

Year2014
Turnover£52,195
Gross Profit£33,112
Net Worth-£2,159
Cash£970
Current Liabilities£5,205

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
11 September 2008Return made up to 31/01/07; full list of members (6 pages)
11 September 2008Return made up to 31/01/07; full list of members (6 pages)
9 April 2008Secretary appointed louisa jane ritchie (2 pages)
9 April 2008Secretary appointed louisa jane ritchie (2 pages)
9 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 November 2006New director appointed (1 page)
6 March 2006Return made up to 31/01/06; full list of members (6 pages)
6 March 2006Return made up to 31/01/06; full list of members (6 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 October 2005Registered office changed on 04/10/05 from: c/o hacker young, st john's chambers, love street chester cheshire CH1 1QN (1 page)
4 October 2005Registered office changed on 04/10/05 from: c/o hacker young, st john's chambers, love street chester cheshire CH1 1QN (1 page)
1 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 March 2004Return made up to 31/01/04; full list of members (6 pages)
31 March 2004Return made up to 31/01/04; full list of members (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
31 January 2003Incorporation (21 pages)
31 January 2003Incorporation (21 pages)