Company Information for ZX WINDOW CENTRES LIMITED
Egyption Mil, Egyptian Street, Bolton, BL1 2HS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ZX WINDOW CENTRES LIMITED | ||||||
Legal Registered Office | ||||||
Egyption Mil Egyptian Street Bolton BL1 2HS Other companies in PR26 | ||||||
Previous Names | ||||||
|
Company Number | 03983632 | |
---|---|---|
Company ID Number | 03983632 | |
Date formed | 2000-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-06-30 | |
Account next due | 29/03/2019 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-08 11:59:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOSEPH HOWARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH WILLIAMS |
Director | ||
STEPHEN GEOFFREY BUTLER |
Director | ||
STEPHEN WILLIAM WHALLEY |
Company Secretary | ||
STEPHEN WILLIAM WHALLEY |
Director | ||
JOHN MICHAEL BARTON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAPLEWOOD SERVICES LIMITED | Director | 1997-09-10 | CURRENT | 1997-08-19 | Dissolved 2013-11-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-16 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 27/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM 2 Bengal Street Chorley Lancashire PR7 1SA England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 29/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM 85 Bison Place, Moss Side Industrial Estate Leyland Preston PR26 7QR | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Williams on 2012-07-06 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/13 FROM 85 Bison Place, Moss Side Industrial Estate Leyland Preston Lancashire PR26 7QR United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 30/06/12 TO 31/12/11 | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/06/2011 | |
AR01 | 13/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/01/11 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED SARAH WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAUL JOSEPH HOWARTH | |
RES15 | CHANGE OF NAME 14/12/2010 | |
CERTNM | COMPANY NAME CHANGED CROSTON CONSERVATORIES & WINDOWS CENTRE LIMITED CERTIFICATE ISSUED ON 17/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER | |
RES15 | CHANGE OF NAME 04/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR | |
RES15 | CHANGE OF NAME 04/11/2010 | |
CERTNM | COMPANY NAME CHANGED ROOFFIT.COM LIMITED CERTIFICATE ISSUED ON 09/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WHALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY | |
AR01 | 02/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BARTON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/06/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SEDRANGE LIMITED CERTIFICATE ISSUED ON 24/10/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-06-20 |
Resolutions for Winding-up | 2019-06-20 |
Meetings of Creditors | 2019-06-14 |
Meetings of Creditors | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZX WINDOW CENTRES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
Bury Council | |
|
EDS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |