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
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
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…