Based in Cleckheaton in West Yorkshire, Wholesale Windows At Wholesale Prices Ltd was established in 1999, it's status is listed as "Liquidation". The current directors of this organisation are listed as Flaherty, Jacqueline Amanda, Eaton, Stuart, Flaherty, Christopher James, Flaherty, Francis, Gerrard, Jean Margaret, Gerrard, John David, Gerrard-moffatt, Donna Jayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EATON, Stuart | 03 December 1999 | 17 April 2000 | 1 |
FLAHERTY, Christopher James | 03 December 1999 | 17 August 2001 | 1 |
FLAHERTY, Francis | 08 May 2000 | 30 October 2000 | 1 |
GERRARD, Jean Margaret | 01 October 2002 | 28 July 2016 | 1 |
GERRARD, John David | 30 October 2000 | 16 November 2016 | 1 |
GERRARD-MOFFATT, Donna Jayne | 21 November 2005 | 06 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLAHERTY, Jacqueline Amanda | 30 October 2000 | 11 June 2001 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 18 August 2020 | |
LIQ03 - N/A | 10 December 2019 | |
NDISC - N/A | 26 February 2019 | |
AD01 - Change of registered office address | 26 October 2018 | |
RESOLUTIONS - N/A | 23 October 2018 | |
LIQ02 - N/A | 23 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 October 2018 | |
MR01 - N/A | 07 September 2018 | |
AA - Annual Accounts | 01 June 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 11 January 2017 | |
AD01 - Change of registered office address | 11 January 2017 | |
RESOLUTIONS - N/A | 07 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 November 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
TM01 - Termination of appointment of director | 25 November 2016 | |
TM02 - Termination of appointment of secretary | 21 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AR01 - Annual Return | 18 December 2014 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 06 December 2013 | |
CH03 - Change of particulars for secretary | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
AA - Annual Accounts | 26 November 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 10 October 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 December 2010 | |
RESOLUTIONS - N/A | 12 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 11 December 2008 | |
363a - Annual Return | 10 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2007 | |
AA - Annual Accounts | 12 November 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 06 January 2006 | |
363a - Annual Return | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 05 December 2005 | |
AA - Annual Accounts | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
363s - Annual Return | 04 January 2005 | |
395 - Particulars of a mortgage or charge | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 30 June 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 09 March 2003 | |
363s - Annual Return | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
363s - Annual Return | 17 December 2001 | |
AA - Annual Accounts | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 12 September 2001 | |
363s - Annual Return | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2001 | |
225 - Change of Accounting Reference Date | 03 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 December 2000 | |
288a - Notice of appointment of directors or secretaries | 08 December 2000 | |
395 - Particulars of a mortgage or charge | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
CERTNM - Change of name certificate | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 December 1999 | |
288b - Notice of resignation of directors or secretaries | 09 December 1999 | |
NEWINC - New incorporation documents | 03 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 September 2018 | Outstanding |
N/A |
Rent deposit deed | 28 July 2004 | Outstanding |
N/A |
Rent deposit deed | 18 June 2004 | Outstanding |
N/A |
Debenture | 21 August 2000 | Outstanding |
N/A |
Rent deposit deed | 18 August 2000 | Outstanding |
N/A |