Company NameThe Unique Window Company Limited
DirectorSimon Jonathan Davies
Company StatusDissolved
Company Number03110849
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameSimon Jonathan Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address150 Chelmsford Avenue
Romford
Essex
RM5 3XH
Secretary NameJoan Hazel Davies
NationalityBritish
StatusCurrent
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressElm Lodge Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 February 1999Dissolved (1 page)
2 November 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Registered office changed on 29/09/97 from: the old exchange 234 southchurch road southend on sea essex SS1 2LS (1 page)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Statement of affairs (6 pages)
25 September 1997Appointment of a voluntary liquidator (2 pages)
7 August 1997Full accounts made up to 31 October 1996 (12 pages)
29 June 1997Registered office changed on 29/06/97 from: 150,chelmsford avenue chase cross romford essex RM5 3XH (1 page)
23 December 1996Return made up to 06/10/96; full list of members (6 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Registered office changed on 11/10/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
6 October 1995Incorporation (28 pages)