About

Registered Number: 05721488
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: 45 Croftway, Markfield, Leics, LE67 9UG

 

Having been setup in 2006, Gleaming Windows Ltd has its registered office in Markfield, it's status at Companies House is "Dissolved". This business has 2 directors listed as Mason, Leigh, Crook, Kevin Paul in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Kevin Paul 24 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, Leigh 24 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.