SD WINDOWS LIMITED
ST ANNES LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 04655543
Status Liquidation
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, ST ANNES LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from 7 Fleetwood Close Grimsby North East Lincolnshire DN33 3ED on 29 September 2011; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of SD WINDOWS LIMITED are www.sdwindows.co.uk, and www.sd-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Sd Windows Limited is a Private Limited Company. The company registration number is 04655543. Sd Windows Limited has been working since 04 February 2003. The present status of the company is Liquidation. The registered address of Sd Windows Limited is 284 Clifton Drive South St Annes Lytham St Annes Lancashire Fy8 1lh. . DAVIS, Kirsty Marie is a Secretary of the company. DAVIS, Stephen Troy is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
DAVIS, Kirsty Marie
Appointed Date: 06 February 2003

Director
DAVIS, Stephen Troy
Appointed Date: 06 February 2003
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 February 2003
Appointed Date: 04 February 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 February 2003
Appointed Date: 04 February 2003

SD WINDOWS LIMITED Events

29 Sep 2011
Registered office address changed from 7 Fleetwood Close Grimsby North East Lincolnshire DN33 3ED on 29 September 2011
10 May 2007
Appointment of a liquidator
26 Mar 2007
Order of court to wind up
11 Apr 2006
Return made up to 04/02/06; full list of members
17 Jun 2005
Total exemption full accounts made up to 30 June 2004
...
... and 5 more events
19 Feb 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
12 Feb 2003
Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Feb 2003
Incorporation