This company is commonly known as Withambrook Windows (uk) Limited. The company was founded 11 years ago and was given the registration number 08221992. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 43342 - Glazing.
Name | : | WITHAMBROOK WINDOWS (UK) LIMITED |
---|---|---|
Company Number | : | 08221992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 September 2012 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 20 September 2012 | Active |
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 23 November 2012 | Active |
Mr Ian Emes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mrs Desney Emes | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-25 | Resolution | Resolution. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Address | Change registered office address company with date old address new address. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-20 | Officers | Change person director company with change date. | Download |
2012-11-23 | Capital | Capital allotment shares. | Download |
2012-11-23 | Officers | Appoint person director company with name. | Download |
2012-09-20 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.