Company NameGeneration Windows & Conservatories Limited
Company StatusDissolved
Company Number04717785
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Hancox
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCarpenter
Correspondence Address108 Alexandra Road
Hockleyashingdon
Essex
SS4 3HD
Secretary NameJane Hancox
NationalityBritish
StatusClosed
Appointed09 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address108 Alexandra Road
Rochford
Essex
SS4 3HD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJane Hancox
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address108 Alexandra Road
Rochford
Essex
SS4 3HD
Director NameNicholas Jeffrey Anthony Davison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 25 January 2004)
RoleCompany Director
Correspondence Address108 Alexandra Road
Ashingdon
Essex
SS4 3HD
Secretary NameNicholas Jeffrey Anthony Davison
NationalityBritish
StatusResigned
Appointed25 January 2004(9 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address108 Alexandra Road
Ashingdon
Essex
SS4 3HD
Secretary NamePeter Hardingham
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2005)
RoleCompany Director
Correspondence Address16 Cranley Gardens
Southend On Sea
Essex
SS3 9JP

Location

Registered AddressUnit 2 Roach View
Millhead Way
Rochford
Essex
SS4 1ND
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9,245
Current Liabilities£11,255

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2006First Gazette notice for compulsory strike-off (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005Secretary resigned (1 page)
7 May 2005Particulars of mortgage/charge (9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 108 alexandra road ashingdon essex SS4 3HD (1 page)
4 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned;director resigned (1 page)
29 October 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)