Maple Gardens Birkby Road
Huddersfield
HD2 2DW
Secretary Name | Mark Steven Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(48 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Maple Gardens Birkby Road Huddersfield HD2 2DW |
Director Name | Mr Robert George Anthony Barr |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 September 2004(48 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 19 July 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Northcote Fold Linton Wetherby West Yorkshire LS22 4UZ |
Director Name | Mr Brian Thomas Phelps |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Glazier |
Correspondence Address | 14 Ashfield Rise Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PN |
Director Name | Mr Stanley Metcalf |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 1999) |
Role | Glazier |
Correspondence Address | Oaklands 6 Anthony Court Stanley County Durham DH9 8AG |
Director Name | Mrs Rita Metcalf |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1995) |
Role | Secretary |
Correspondence Address | Oaklands 6 Anthony Court Stanley County Durham DH9 8AG |
Director Name | Graeme Metcalf |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 1999) |
Role | Glazier |
Correspondence Address | 42 Bellerby Drive Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Mr Alan Metcalf |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 1994) |
Role | Glazier |
Correspondence Address | 7 Grange Road Stanley County Durham DH9 7RQ |
Director Name | Mr Hugh Desmond Cassidy |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1993) |
Role | Sales Director |
Correspondence Address | 23 Twizell Avenue Blaydon On Tyne Tyne & Wear NE21 4EU |
Director Name | Mrs Maureen Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1995) |
Role | Book Keeper |
Correspondence Address | 26 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Secretary Name | Mrs Rita Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | Oaklands 6 Anthony Court Stanley County Durham DH9 8AG |
Director Name | Mr David Reed |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1995) |
Role | Production Director |
Correspondence Address | 23 Elgin Grove Burnside Eatate Stanley County Durham DH9 6UP |
Secretary Name | Mrs Maureen Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(39 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1995) |
Role | Financial Director |
Correspondence Address | 26 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Secretary Name | Mrs Maureen Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(39 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1995) |
Role | Financial Director |
Correspondence Address | 26 Walden Close Ouston Chester Le Street County Durham DH2 1TF |
Secretary Name | Graeme Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 42 Bellerby Drive Ouston Chester Le Street County Durham DH2 1UF |
Director Name | Michael Bernard Cox |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 4 Stott Court Tweedmouth Berwick Upon Tweed TD15 2YP Scotland |
Director Name | Mr Brian Moore |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(42 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 1 Imperial Road Billingham Cleveland TS23 1DP |
Director Name | Mrs Lynn Maxwell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(42 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 May 1999) |
Role | Administrator |
Correspondence Address | 1 Tynedale Terrace Stanley County Durham DH9 7TZ |
Director Name | Melvyn Haigh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitegates Grove Fenay Bridge Huddersfield Yorkshire HD8 0BW |
Director Name | Kevin Richards |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2001) |
Role | Company Director |
Correspondence Address | 9 Belridge Close Barnsley Yorkshire S75 1HZ |
Secretary Name | Melvyn Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitegates Grove Fenay Bridge Huddersfield Yorkshire HD8 0BW |
Director Name | Mr Duncan Sidney Forster |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklea Hill House Close Great Whittington Northumberland NE19 2HA |
Director Name | Mr Laurence James Campbell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(45 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Holt Briestfield West Yorkshire WF12 0PA |
Secretary Name | Ian Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Mark Steven Wild |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(45 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | 14 Wensleydale Close Royton Oldham Lancashire OL2 5TQ |
Director Name | Mr Paul Drummond Neilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(45 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 02 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bridge Barn Mapleton Road Ashbourne Derbyshire DE6 2AA |
Director Name | Ian Barron |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(46 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2004) |
Role | Chartered Secretary |
Correspondence Address | 28 Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Restoration by order of the court (3 pages) |
19 May 2016 | Restoration by order of the court (3 pages) |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2009 | Appointment of a voluntary liquidator (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Declaration of solvency (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from premier way lowfields business park elland west yorkshire HX5 9HF (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
8 November 2007 | Ad 02/10/07--------- £ si 318212@1=318212 £ ic 11000/329212 (2 pages) |
8 November 2007 | Particulars of contract relating to shares (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 02/10/07 (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 24/05/07; full list of members (5 pages) |
3 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Particulars of mortgage/charge (13 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Return made up to 24/05/06; full list of members (5 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: waverley edgerton road huddersfield yorkshire HD3 3AR (1 page) |
28 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
30 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 March 2005 | Company name changed clayton glass co. LIMITED\certificate issued on 11/03/05 (2 pages) |
3 November 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
6 July 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
3 March 2004 | Particulars of mortgage/charge (13 pages) |
26 February 2004 | Resolutions
|
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Resolutions
|
4 July 2002 | Return made up to 24/05/02; full list of members (5 pages) |
22 February 2002 | New director appointed (4 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 8 tanfiel lea industrial park, tanfield lea stanley durham DH9 9YA (1 page) |
2 October 2001 | Director resigned (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
6 September 2001 | Auditor's resignation (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members
|
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (22 pages) |
2 August 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 24/05/99; full list of members (8 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Declaration of assistance for shares acquisition (6 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Memorandum and Articles of Association (5 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (24 pages) |
5 June 1998 | Return made up to 24/05/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: unit 8 ever ready industrial estate tanfield lea, stanley co durham DH9 9YA (1 page) |
6 October 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
8 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Director's particulars changed (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (22 pages) |
4 July 1995 | Accounts for a medium company made up to 31 December 1994 (23 pages) |
6 June 1995 | Return made up to 24/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
25 January 1988 | Resolutions
|
10 January 1956 | Incorporation (16 pages) |