Background WavePink WaveYellow Wave

AYLESBAY WINDOWS LIMITED (00164398)

AYLESBAY WINDOWS LIMITED (00164398) is an active UK company. incorporated on 23 February 1920. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AYLESBAY WINDOWS LIMITED has been registered for 106 years. Current directors include NEWMAN, John Watson.

Company Number
00164398
Status
active
Type
ltd
Incorporated
23 February 1920
Age
106 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMAN, John Watson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYLESBAY WINDOWS LIMITED

AYLESBAY WINDOWS LIMITED is an active company incorporated on 23 February 1920 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AYLESBAY WINDOWS LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00164398

LTD Company

Age

106 Years

Incorporated 23 February 1920

Size

N/A

Accounts

ARD: 30/9

Overdue

11 years overdue

Last Filed

Made up to 30 September 2012 (13 years ago)
Submitted on 2 May 2013 (12 years ago)
Period: 1 October 2011 - 30 September 2012(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 June 2014
Period: 1 October 2012 - 30 September 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 February 2017
For period ending 31 January 2017

Previous Company Names

JAMES GIBBONS WINDOWS LIMITED
From: 31 December 1980To: 8 January 1990
T I JAMES GIBBONS LIMITED
From: 31 December 1977To: 31 December 1980
JAMES GIBBONS LIMITED
From: 23 February 1920To: 31 December 1977
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Feb 13
Loan Cleared
Jul 13
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HARRISON, Andrew St Clair

Active
26 Catlin Crescent, SheppertonTW17 8EU
Secretary
Appointed 26 Apr 2006

NEWMAN, John Watson

Active
Longridge, WeybridgeKT13 0NA
Born November 1945
Director
Appointed N/A

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 19 Jun 2013

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 04 Apr 1997
Resigned 01 Sept 1998

PARKER, Amanda Jane

Resigned
Birbeck House, MarlowSL7 2DE
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 28 Jan 2013

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997
Fundings
Financials
Latest Activities

Filing History

133

Restoration Order Of Court
30 May 2014
AC92AC92
Gazette Dissolved Voluntary
24 December 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 September 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2013
DS01DS01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
3 February 2009
287Change of Registered Office
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Resolution
22 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
5 October 2001
288cChange of Particulars
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1997
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Resolution
4 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1994
AAAnnual Accounts
Resolution
10 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 1993
AAAnnual Accounts
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
287Change of Registered Office
Legacy
3 October 1991
363b363b
Accounts With Accounts Type Full
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
5 June 1990
288288
Legacy
29 May 1990
287Change of Registered Office
Legacy
2 March 1990
288288
Legacy
27 February 1990
403aParticulars of Charge Subject to s859A
Legacy
17 January 1990
288288
Legacy
9 January 1990
225(2)225(2)
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
31 August 1989
288288
Legacy
29 June 1989
288288
Legacy
3 April 1989
288288
Legacy
21 March 1989
288288
Legacy
18 February 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
15 July 1988
288288
Legacy
6 May 1988
288288
Legacy
6 April 1988
288288
Legacy
9 February 1988
225(2)225(2)
Legacy
4 December 1987
288288
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
10 September 1987
288288
Legacy
11 August 1987
288288
Legacy
5 August 1987
288288
Legacy
7 March 1987
288288
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
25 October 1986
288288
Legacy
25 July 1986
288288
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363