About

Registered Number: 03490025
Date of Incorporation: 08/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

Based in Brighton, Security Doors & Windows Ltd was registered on 08 January 1998, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Carr, Michael, Knight, Teresa Frances, Quigley, Mark Thomas, Leather, Peter Francis, Norris, Anthony Leonard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Teresa Frances 15 February 2003 - 1
LEATHER, Peter Francis 18 August 1998 31 October 2013 1
NORRIS, Anthony Leonard 18 August 1998 02 February 2003 1
Secretary Name Appointed Resigned Total Appointments
CARR, Michael 01 November 2013 - 1
QUIGLEY, Mark Thomas 18 August 1998 25 September 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 August 2016
4.68 - Liquidator's statement of receipts and payments 14 June 2016
AD01 - Change of registered office address 21 April 2015
RESOLUTIONS - N/A 20 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2015
4.20 - N/A 20 April 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 23 January 2014
AP03 - Appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
CH03 - Change of particulars for secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 23 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 28 February 2003
363s - Annual Return 28 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 04 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
287 - Change in situation or address of Registered Office 24 August 1998
CERTNM - Change of name certificate 17 August 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.