Company NameCanvey Windows Limited
Company StatusDissolved
Company Number03408688
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George McLaughlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(12 months after company formation)
Appointment Duration19 years, 5 months (closed 02 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address28 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Secretary NameMichelle Simone McLaughlin
NationalityBritish
StatusClosed
Appointed21 July 1998(12 months after company formation)
Appointment Duration19 years, 5 months (closed 02 January 2018)
RoleSecretary
Correspondence Address28 Meynell Avenue
Canvey Island
Essex
SS8 7DB
Director NameJon Ashlin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Lodge
Kings Crescent
Basildon
Essex
SS15 4AW
Secretary NameKim Ashlin
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressAsh Lodge
Kings Crescent
Basildon
Essex
SS15 4AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStar House 81a
High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1George Mclaughlin
50.00%
Ordinary
50 at £1Michelle Mclaughlin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Registered office address changed from 28 Meynell Avenue Canvey Island Essex SS8 7DB on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 28 Meynell Avenue Canvey Island Essex SS8 7DB on 9 August 2011 (1 page)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 July 2009Return made up to 24/07/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from star house 95 high road benfleet essex SS7 5LN (1 page)
6 November 2008Return made up to 24/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Return made up to 24/07/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 24/07/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 24/07/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 24/07/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 24/07/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2001Registered office changed on 31/07/01 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 October 1999Return made up to 24/07/99; no change of members (4 pages)
14 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 March 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: matrix house lionel road 12/16 lionel road canvey island essex SS8 9DE (1 page)
8 September 1998Return made up to 24/07/98; full list of members (6 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
24 July 1997Incorporation (15 pages)