Company NameR & S Windows Chelmsford Ltd
Company StatusDissolved
Company Number08507913
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Martin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodhall Road
Chelmsford
CM1 4AE
Secretary NameRobert Martin
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodhall Road
Chelmsford
CM1 4AE

Contact

Websitewww.randswindowschelmsford.co.uk

Location

Registered Address9c Little Boyton Hall Farm Boyton Hall Lane
Roxwell
Chelmsford
CM1 4LN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishRoxwell
WardChelmsford Rural West

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 July 2015Delivered on: 8 July 2015
Persons entitled: First Capital Factors LTD

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 23 February 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (2 pages)
10 August 2016Application to strike the company off the register (2 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 July 2015Registration of charge 085079130002, created on 1 July 2015 (17 pages)
8 July 2015Registration of charge 085079130002, created on 1 July 2015 (17 pages)
8 July 2015Registration of charge 085079130002, created on 1 July 2015 (17 pages)
23 February 2015Registration of charge 085079130001, created on 23 February 2015 (13 pages)
23 February 2015Registration of charge 085079130001, created on 23 February 2015 (13 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
8 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 8 April 2014 (1 page)
29 April 2013Incorporation (37 pages)
29 April 2013Incorporation (37 pages)