About

Registered Number: 04510841
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2018 (6 years and 8 months ago)
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

Midland Replacement Windows & Conservatories Ltd was registered on 14 August 2002 with its registered office in Lutterworth, Leicestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for Midland Replacement Windows & Conservatories Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINES, Zoe 14 August 2002 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HINES, Sheila 14 August 2002 26 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2018
LIQ14 - N/A 15 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 19 May 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2014
AD01 - Change of registered office address 25 March 2013
RESOLUTIONS - N/A 15 March 2013
RESOLUTIONS - N/A 15 March 2013
4.20 - N/A 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 August 2011
AA01 - Change of accounting reference date 15 February 2011
CH01 - Change of particulars for director 14 October 2010
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AA01 - Change of accounting reference date 01 September 2010
AA - Annual Accounts 01 September 2010
TM02 - Termination of appointment of secretary 26 August 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 16 September 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 22 August 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
287 - Change in situation or address of Registered Office 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.