About

Registered Number: 05663264
Date of Incorporation: 28/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: C/O, BEESLEY AND COMPANY, BEESLEY AND COMPANY, Astute House Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Established in 2005, Oswestry Window Blinds Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors. We do not know the number of employees at Oswestry Window Blinds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENNON, Anthony Edmund 29 December 2005 - 1
GLENNON, Ann Theresa 29 December 2005 08 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Grant 08 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
4.68 - Liquidator's statement of receipts and payments 12 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 October 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 21 November 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 15 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 21 November 2011
4.68 - Liquidator's statement of receipts and payments 24 May 2011
4.68 - Liquidator's statement of receipts and payments 18 November 2010
4.68 - Liquidator's statement of receipts and payments 10 June 2010
4.68 - Liquidator's statement of receipts and payments 30 November 2009
RESOLUTIONS - N/A 19 November 2008
RESOLUTIONS - N/A 19 November 2008
4.20 - N/A 19 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 January 2008
353 - Register of members 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 03 June 2007
225 - Change of Accounting Reference Date 03 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.