COUNTRY WINDOW SYSTEMS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 02576190
Status Liquidation
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 43341 - Painting
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators' statement of receipts and payments to 8 September 2016; Liquidators' statement of receipts and payments to 8 September 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of COUNTRY WINDOW SYSTEMS LIMITED are www.countrywindowsystems.co.uk, and www.country-window-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Country Window Systems Limited is a Private Limited Company. The company registration number is 02576190. Country Window Systems Limited has been working since 23 January 1991. The present status of the company is Liquidation. The registered address of Country Window Systems Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . Secretary CLEMENTS, Andrew Ronald John has been resigned. Secretary CLEMENTS, Claire Harriett has been resigned. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary PRETTY, Jonathan David has been resigned. Director CLAYSON, James Oswald has been resigned. Director CLEMENTS, Andrew Ronald John has been resigned. Director PARTRIDGE, Daren Mark has been resigned. Director PRETTY, Jonathan David has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SCHNEIDER ROLSCHE, Jaquis has been resigned. The company operates in "Manufacture of other plastic products".


Resigned Directors

Secretary
CLEMENTS, Andrew Ronald John
Resigned: 29 September 2014
Appointed Date: 23 January 1991

Secretary
CLEMENTS, Claire Harriett
Resigned: 29 September 2014
Appointed Date: 16 May 2007

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Secretary
PRETTY, Jonathan David
Resigned: 30 March 2007
Appointed Date: 23 January 1991

Director
CLAYSON, James Oswald
Resigned: 07 January 2013
Appointed Date: 08 November 2010
61 years old

Director
CLEMENTS, Andrew Ronald John
Resigned: 29 September 2014
60 years old

Director
PARTRIDGE, Daren Mark
Resigned: 01 April 2005
Appointed Date: 01 May 2001
57 years old

Director
PRETTY, Jonathan David
Resigned: 30 March 2007
Appointed Date: 23 January 1991
60 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 23 January 1991
Appointed Date: 23 January 1991
73 years old

Director
SCHNEIDER ROLSCHE, Jaquis
Resigned: 31 May 2007
Appointed Date: 26 July 1999
61 years old

COUNTRY WINDOW SYSTEMS LIMITED Events

16 Nov 2016
Liquidators' statement of receipts and payments to 8 September 2016
13 Nov 2015
Liquidators' statement of receipts and payments to 8 September 2015
07 May 2015
Notice to Registrar of Companies of Notice of disclaimer
26 Jan 2015
Notice of completion of voluntary arrangement
29 Nov 2014
Satisfaction of charge 2 in full
...
... and 82 more events
24 Sep 1991
Accounting reference date notified as 28/02

01 Feb 1991
Registered office changed on 01/02/91 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

01 Feb 1991
Secretary resigned;new secretary appointed;new director appointed
01 Feb 1991
New secretary appointed;director resigned;new director appointed

23 Jan 1991
Incorporation

COUNTRY WINDOW SYSTEMS LIMITED Charges

31 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1-5 flightway dunkeswell industrial estate dunkeswell…
17 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2003
Legal charge
Delivered: 9 May 2003
Status: Satisfied on 29 November 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of flightway…
4 June 1997
Mortgage debenture
Delivered: 12 June 1997
Status: Satisfied on 29 November 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…