Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clevedon Window Centre Limited
Clevedon Window Centre Limited is a dissolved company incorporated on 22 May 2000 with the registered office located in Bath, Somerset. Clevedon Window Centre Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 March 2015
(10 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03998912
Private limited company
Age
25 years
Incorporated
22 May 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clevedon Window Centre Limited
Contact
Address
Universal House 1-2
Queens Parade Place
Bath
Somerset
BA1 2NN
England
Same address for the past
11 years
Companies in BA1 2NN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Susan Anderson
Director • Manager • British • Lives in England • Born in Oct 1959
Mr Steven Anderson
Director • Partner • British • Lives in UK • Born in Aug 1966
Miss Kelly Vicker
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
£2.27K
Increased by £2.27K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£148.74K
Decreased by £41.11K (-22%)
Total Liabilities
-£174.27K
Decreased by £39.58K (-19%)
Net Assets
-£25.53K
Decreased by £1.53K (+6%)
Debt Ratio (%)
117%
Increased by 4.52% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 24 Mar 2015
Voluntary Liquidator Appointed
11 Years Ago on 25 Oct 2013
Registered Address Changed
11 Years Ago on 4 Oct 2013
Steven Anderson Details Changed
12 Years Ago on 20 Aug 2013
Susan Anderson Details Changed
12 Years Ago on 20 Aug 2013
Confirmation Submitted
12 Years Ago on 2 Jul 2013
Registered Address Changed
12 Years Ago on 14 Jun 2013
Miss Kelly Vicker Appointed
12 Years Ago on 14 Jun 2013
Brian Peter Ford Resigned
12 Years Ago on 20 May 2013
Small Accounts Submitted
13 Years Ago on 3 Sep 2012
Get Alerts
Get Credit Report
Discover Clevedon Window Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Dec 2014
Statement of affairs with form 4.19
Submitted on 25 Oct 2013
Appointment of a voluntary liquidator
Submitted on 25 Oct 2013
Resolutions
Submitted on 25 Oct 2013
Registered office address changed from Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP England on 4 October 2013
Submitted on 4 Oct 2013
Director's details changed for Susan Anderson on 20 August 2013
Submitted on 22 Aug 2013
Director's details changed for Steven Anderson on 20 August 2013
Submitted on 22 Aug 2013
Annual return made up to 22 May 2013 with full list of shareholders
Submitted on 2 Jul 2013
Appointment of Miss Kelly Vicker as a secretary on 14 June 2013
Submitted on 14 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs