Company NameF.T.C. Windows Limited
Company StatusDissolved
Company Number06938413
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 9 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sycamore Lane
Great Sankey
Warrington
Cheshire
WA5 1JN
Secretary NameAnthony Matthews
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sycamore Lane
Great Sankey
Warrington
Cheshire
WA5 1JN
Director NameMr Francis Anthony Heaton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eastwood Grove
Leigh
Lancashire
WN7 4SZ

Location

Registered Address28 Sycamore Lane
Great Sankey
Warrington
Cheshire
WA5 1JN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardPenketh and Cuerdley
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
15 October 2010Voluntary strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (3 pages)
1 October 2010Application to strike the company off the register (3 pages)
16 July 2010Secretary's details changed for Anthony Matthews on 18 June 2010 (1 page)
16 July 2010Director's details changed for Anthony Matthews on 18 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(4 pages)
16 July 2010Secretary's details changed for Anthony Matthews on 18 June 2010 (1 page)
16 July 2010Director's details changed for Anthony Matthews on 18 June 2010 (2 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(4 pages)
15 December 2009Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4AZ on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4AZ on 15 December 2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from st andrews house 3 tarleton office park windgate, tarleton preston lancashire PR4 6JF uk (1 page)
22 July 2009Registered office changed on 22/07/2009 from st andrews house 3 tarleton office park windgate, tarleton preston lancashire PR4 6JF uk (1 page)
7 July 2009Appointment terminated director francis heaton (1 page)
7 July 2009Appointment Terminated Director francis heaton (1 page)
18 June 2009Incorporation (15 pages)
18 June 2009Incorporation (15 pages)