About

Registered Number: 03888042
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.