Company NameNice Price Windows Limited
DirectorNeil Anthony Kilgour
Company StatusDissolved
Company Number04368571
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Anthony Kilgour
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameGillian Alison Kilgour
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleSecretary
Correspondence Address23 Danvers Way
Caterham
Surrey
CR3 5BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,313
Cash£57,334
Current Liabilities£120,805

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 November 2006Dissolved (1 page)
23 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Registered office changed on 14/10/04 from: c/o williams & co, 8/10 south street, epsom surrey KT18 7PF (1 page)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Statement of affairs (4 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
17 February 2004Return made up to 06/02/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)