About

Registered Number: 04421775
Date of Incorporation: 22/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 45-47 Riverview River View, Chadwell St. Mary, Grays, Essex, RM16 4BJ,

 

Clarendon Windows Doors & Conservatories Ltd was founded on 22 April 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Bowers, Anthony John, Bowers, Aaron Tony, Bowers, Debbie Margaret, Green, Denise, Bowers, Aaron, Steven, Richard John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Aaron Tony 11 September 2015 - 1
BOWERS, Aaron 12 May 2010 01 April 2011 1
STEVEN, Richard John 12 May 2010 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BOWERS, Anthony John 30 November 2011 - 1
BOWERS, Debbie Margaret 13 September 2006 30 November 2011 1
GREEN, Denise 22 April 2002 13 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 May 2016
AD01 - Change of registered office address 29 December 2015
AP01 - Appointment of director 17 September 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 26 May 2010
RESOLUTIONS - N/A 24 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 15 December 2009
AD01 - Change of registered office address 15 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 28 July 2008
363a - Annual Return 04 June 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
225 - Change of Accounting Reference Date 22 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.