About

Registered Number: 04089569
Date of Incorporation: 13/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Window Warranty Ltd was registered on 13 October 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUCK, Stacey, Secretary 01 May 2003 15 June 2017 1
SWARBRICK, Peter 13 October 2000 01 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 14 December 2017
TM02 - Termination of appointment of secretary 10 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 December 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
AA - Annual Accounts 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA01 - Change of accounting reference date 30 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 11 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 December 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 27 September 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 20 November 2002
363s - Annual Return 31 December 2001
225 - Change of Accounting Reference Date 08 June 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.