About

Registered Number: 01776561
Date of Incorporation: 08/12/1983 (40 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Holmfield Industrial Estate, Halifax, West Yorkshire, HX2 9TN

 

Gower Windows Ltd was registered on 08 December 1983 and has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The companies director is listed as Hardcastle, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDCASTLE, Nicola Jane 15 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 September 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 December 2010
TM01 - Termination of appointment of director 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 19 December 2003
AA - Annual Accounts 17 November 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 11 February 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 29 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 10 January 1997
363s - Annual Return 15 January 1996
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 09 January 1995
363s - Annual Return 12 January 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 14 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
363a - Annual Return 06 January 1992
AA - Annual Accounts 26 July 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 08 December 1989
288 - N/A 17 April 1989
288 - N/A 16 January 1989
288 - N/A 10 November 1988
288 - N/A 10 November 1988
288 - N/A 03 October 1988
AA - Annual Accounts 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
288 - N/A 14 August 1986
AA - Annual Accounts 26 July 1986
363 - Annual Return 26 July 1986
NEWINC - New incorporation documents 08 December 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 19 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.