Company NameWindowflair Limited
Company StatusDissolved
Company Number03172195
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(7 months after company formation)
Appointment Duration4 years, 2 months (closed 12 December 2000)
RoleCompany Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD
Director NameMr David William Handley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(7 months after company formation)
Appointment Duration4 years, 2 months (closed 12 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameMr David William Handley
NationalityBritish
StatusClosed
Appointed10 October 1996(7 months after company formation)
Appointment Duration4 years, 2 months (closed 12 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NamePeter Berresford
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(7 months after company formation)
Appointment Duration1 month (resigned 11 November 1996)
RoleSales Rep
Correspondence Address19 Coniston Close
Brixham
Devon
TQ5 0RA
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRainbird House
Warescot Road
Brentwood
Essex
CM15 9HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999Full accounts made up to 31 March 1998 (10 pages)
10 May 1999Return made up to 13/03/99; full list of members (6 pages)
12 March 1998Return made up to 13/03/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 March 1997Return made up to 13/03/97; full list of members (6 pages)
4 March 1997Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 79 st john street london EC1M 4DR (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Ad 26/10/96--------- £ si 300@1=300 £ ic 1/301 (2 pages)
13 March 1996Incorporation (16 pages)