Company NameTraditional Sash Windows Limited
Company StatusDissolved
Company Number03715029
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Richard Sedge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleWindow Fitter
Correspondence Address50 Longfield Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5JL
Secretary NameMs Gillian McInnes
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Longfield Road
South Woodham Ferrers
Chelmsford
CM3 5JL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£12,031
Net Worth-£384
Cash£747
Current Liabilities£1,131

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

16 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
21 March 2007Registered office changed on 21/03/07 from: 50 longfield road south woodham ferrers chelmsford essex CM3 5JL (1 page)
27 March 2006Total exemption full accounts made up to 29 February 2004 (9 pages)
31 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
5 March 2004Return made up to 17/02/04; full list of members (6 pages)
17 February 2003Return made up to 17/02/03; full list of members (6 pages)
25 November 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
6 March 2002Return made up to 17/02/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
16 March 2001Return made up to 17/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 29 February 2000 (7 pages)
2 August 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999882R allott 2 sub shares 240499 (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
17 February 1999Incorporation (16 pages)