DNJ WINDOWS DOORS & CONSERVATORIES LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 7SD

Company number 07626957
Status Liquidation
Incorporation Date 9 May 2011
Company Type Private Limited Company
Address C/O ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, DL3 7SD
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DNJ WINDOWS DOORS & CONSERVATORIES LIMITED are www.dnjwindowsdoorsconservatories.co.uk, and www.dnj-windows-doors-conservatories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Dnj Windows Doors Conservatories Limited is a Private Limited Company. The company registration number is 07626957. Dnj Windows Doors Conservatories Limited has been working since 09 May 2011. The present status of the company is Liquidation. The registered address of Dnj Windows Doors Conservatories Limited is C O Robson Scott Associates 49 Duke Street Darlington Dl3 7sd. . SCOTTER, Alan is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
SCOTTER, Alan
Appointed Date: 18 May 2011
63 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 09 May 2011
Appointed Date: 09 May 2011
94 years old

DNJ WINDOWS DOORS & CONSERVATORIES LIMITED Events

22 Jun 2016
Registered office address changed from 136a Lowson Street Darlington County Durham DL3 0HN to C/O C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 22 June 2016
21 Jun 2016
Statement of affairs with form 4.19
21 Jun 2016
Appointment of a voluntary liquidator
21 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-08

18 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 9 more events
05 Apr 2012
Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE United Kingdom on 5 April 2012
10 Jun 2011
Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2

18 May 2011
Appointment of Mr Alan Scotter as a director
11 May 2011
Termination of appointment of Barbara Kahan as a director
09 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)