Company NameWindows 4 U (Essex) Ltd
Company StatusDissolved
Company Number06842845
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Directors

Director NameMrs Kim Marie Webb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Lodge 9 Swan Street
Sible Hedingham
Halstead
CO9 3RE
Secretary NameMrs Kim Marie Webb
NationalityBritish
StatusClosed
Appointed06 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Lodge 9 Swan Street
Sible Hedingham
Halstead
CO9 3RE
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameMr Edward Allan Crew
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Lodge 9 Swan Street
Sible Hedingham
Halstead
CO9 3RE

Location

Registered Address9 Swan Street
Sible Hedingham
Halstead
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Appointment terminated director edward crew (1 page)
18 May 2009Appointment Terminated Director edward crew (1 page)
7 May 2009Director appointed mr edward allan crew (1 page)
7 May 2009Director appointed mr edward allan crew (1 page)
7 May 2009Director and secretary appointed mrs kim marie webb (1 page)
7 May 2009Registered office changed on 07/05/2009 from honeywood yard little maplestead road gestingthorpe halstead CO9 3AS (1 page)
7 May 2009Appointment terminated director david black (1 page)
7 May 2009Registered office changed on 07/05/2009 from honeywood yard little maplestead road gestingthorpe halstead CO9 3AS (1 page)
7 May 2009Appointment Terminated Director david black (1 page)
7 May 2009Director and secretary appointed mrs kim marie webb (1 page)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)