WINDOW OPTIONS (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 03063307
Status Liquidation
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 4534 - Other building installation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 15 March 2017; Liquidators' statement of receipts and payments to 15 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of WINDOW OPTIONS (UK) LIMITED are www.windowoptionsuk.co.uk, and www.window-options-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Window Options Uk Limited is a Private Limited Company. The company registration number is 03063307. Window Options Uk Limited has been working since 01 June 1995. The present status of the company is Liquidation. The registered address of Window Options Uk Limited is 340 Deansgate Manchester M3 4ly. . STYLER, Janet Ann is a Secretary of the company. STYLER, Janet Ann is a Director of the company. STYLER, Mark Bryan Thomas is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other building installation".


Current Directors

Secretary
STYLER, Janet Ann
Appointed Date: 02 June 1995

Director
STYLER, Janet Ann
Appointed Date: 02 June 2003
63 years old

Director
STYLER, Mark Bryan Thomas
Appointed Date: 02 June 1995
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 June 1995
Appointed Date: 01 June 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 June 1995
Appointed Date: 01 June 1995

WINDOW OPTIONS (UK) LIMITED Events

30 Mar 2017
Liquidators' statement of receipts and payments to 15 March 2017
19 Oct 2016
Liquidators' statement of receipts and payments to 15 September 2016
17 May 2016
Appointment of a voluntary liquidator
17 May 2016
Court order INSOLVENCY:replacement of liquidator
17 May 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 58 more events
30 May 1996
Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/96

09 Jun 1995
Director resigned;new director appointed
09 Jun 1995
Secretary resigned;new secretary appointed
09 Jun 1995
Registered office changed on 09/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
01 Jun 1995
Incorporation

WINDOW OPTIONS (UK) LIMITED Charges

23 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 28 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Mortgage debenture
Delivered: 16 November 1999
Status: Satisfied on 27 February 2004
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…