About

Registered Number: 04600254
Date of Incorporation: 25/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (9 years and 7 months ago)
Registered Address: Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear, NE1 1LE

 

Window Build N.E. Ltd was registered on 25 November 2002 with its registered office in Newcastle Upon Tyne, Tyne & Wear, it's status at Companies House is "Dissolved". There are 5 directors listed as Jackson, John Jamieson, Manson, Paul, Manson, Beverley, Scott, Marilyn, Robson, Alan for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Window Build N.E. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSON, Paul 25 November 2002 - 1
ROBSON, Alan 01 December 2003 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, John Jamieson 04 December 2006 - 1
MANSON, Beverley 25 November 2002 23 May 2003 1
SCOTT, Marilyn 23 May 2003 20 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
4.43 - Notice of final meeting of creditors 11 June 2015
AD01 - Change of registered office address 16 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 October 2007
COCOMP - Order to wind up 19 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
AA - Annual Accounts 05 April 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2006
353 - Register of members 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.