NORTH VALLEY WINDOWS & CONSERVATORIES LTD

Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorkshire
StatusDISSOLVED
Company No.06560559
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution17 May 2011
Years13 years, 1 month, 17 days

SUMMARY

NORTH VALLEY WINDOWS & CONSERVATORIES LTD is an dissolved private limited company with number 06560559. It was incorporated 16 years, 2 months, 24 days ago, on 09 April 2008 and it was dissolved 13 years, 1 month, 17 days ago, on 17 May 2011. The company address is Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 May 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-18

Old address: Unit 1 Valley Forge Business Park Reedyford Road Nelson Lancs BB9 8TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Hall

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Hall

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed terri manning

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director terri manning

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tgj business services LTD\certificate issued on 30/07/08

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 25/06/2008 from suites 5 and 6 the printworks hey road, barrow clitheroe lancashire BB7 9WB

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joanne whittaker

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary geoffrey whittaker

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed dominic hall

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed terri manning

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed geoffrey denny whittaker

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed joanne louise whittaker

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 09/04/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 09 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE ARTS LTD

51 SOUTH STREET,ISLEWORTH,TW7 7AA

Number:08782183
Status:ACTIVE
Category:Private Limited Company

ALL SAINTS GREEN PROJECT LTD

93-95 KING STREET,NORWICH,NR1 1PW

Number:10571807
Status:ACTIVE
Category:Private Limited Company

LAWLOR CONTRACTS LTD

27 VICARS ROAD,LARKHALL,ML9 3EB

Number:SC587847
Status:ACTIVE
Category:Private Limited Company

MR(R)MC OLD LIMITED

SPACEWORKS,NEWCASTLE UPON TYNE,NE7 7LX

Number:11444749
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GEFFRYE MUSEUM FOUNDATION

136 KINGSLAND ROAD,LONDON,E2 8EA

Number:08993407
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIM KENDALL CONSULTING LIMITED

SIDINGS HOUSE,DONCASTER,DN4 5NU

Number:09885370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source