Company Name01295019 Limited
Company StatusDissolved
Company Number01295019
CategoryPrivate Limited Company
Incorporation Date20 January 1977(47 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(28 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(29 years after company formation)
Appointment Duration12 years, 1 month (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(29 years after company formation)
Appointment Duration12 years, 1 month (closed 03 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Secretary NameDouglas Lawrence Hartley
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 1994)
RoleCompany Director
Correspondence AddressThe Limes Little Top Lane
Lound
Retford
Nottinghamshire
DN22 8RH
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr Brian Buckley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9AW
Director NamePaul John Atkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCommercial Director
Correspondence Address44 Westbourne Road
Birkdale
Southport
Merseyside
PR8 2JB
Director NameKurt Edmund Kershaw
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleManaging Director
Correspondence Address21 Washburn Close
Westhoughton
Bolton
BL5 3LD
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed01 July 1999(22 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleCompany Director
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Brian David Heeley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Summerdale
Gomersal
Cleckheaton
West Yorkshire
BD19 4AH
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 1990Delivered on: 6 April 1990
Satisfied on: 5 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 22 castle park industrial estate flind clwyd.
Fully Satisfied
13 December 1989Delivered on: 21 December 1989
Satisfied on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 and 62A saxon road, luton, bedfordshire, title no bd 96309.
Fully Satisfied
25 September 1989Delivered on: 16 October 1989
Satisfied on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account/s of the company with the bank designated barclays bank PLC.
Fully Satisfied
24 February 1988Delivered on: 2 March 1988
Satisfied on: 15 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 1982Delivered on: 12 November 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings fixtures (fixed plant & machinery) & trade fixtures.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Restoration by order of the court (3 pages)
25 July 2017Restoration by order of the court (3 pages)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100,000
(5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 100,000
(5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 August 2009Appointment terminated director brian heeley (1 page)
8 August 2009Appointment terminated director brian heeley (1 page)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Full accounts made up to 31 December 2007 (12 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 February 2007Return made up to 29/12/06; full list of members (2 pages)
2 February 2007Return made up to 29/12/06; full list of members (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
9 March 2006Return made up to 29/12/05; full list of members (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (12 pages)
30 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Full accounts made up to 31 December 2003 (11 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
14 January 2003Return made up to 29/12/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
30 January 2001Return made up to 29/12/00; full list of members (7 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
24 March 2000Return made up to 29/12/99; full list of members (7 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Return made up to 29/12/99; full list of members (7 pages)
24 March 2000New secretary appointed (2 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
18 January 1999Full accounts made up to 30 June 1998 (14 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Return made up to 29/12/98; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (14 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 30 June 1997 (16 pages)
29 January 1998Full accounts made up to 30 June 1997 (16 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997Full accounts made up to 30 June 1996 (20 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Full accounts made up to 30 June 1996 (20 pages)
13 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 1996Company name changed allerton glass co LTD.\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed allerton glass co LTD.\certificate issued on 21/06/96 (2 pages)
9 February 1996Full accounts made up to 30 June 1995 (19 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Return made up to 29/12/95; no change of members (6 pages)
9 February 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 30 June 1995 (19 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Return made up to 29/12/95; no change of members (6 pages)
9 February 1996Director resigned (2 pages)
3 March 1995Full accounts made up to 30 June 1994 (20 pages)
3 March 1995Full accounts made up to 30 June 1994 (20 pages)
7 February 1994Full accounts made up to 30 June 1993 (19 pages)
7 February 1994Full accounts made up to 30 June 1993 (19 pages)
13 August 1993Company name changed gca windows LIMITED\certificate issued on 16/08/93 (2 pages)
13 August 1993Company name changed gca windows LIMITED\certificate issued on 16/08/93 (2 pages)
13 January 1993Full accounts made up to 30 June 1992 (19 pages)
13 January 1993Full accounts made up to 30 June 1992 (19 pages)
2 September 1992Memorandum and Articles of Association (5 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 September 1992Memorandum and Articles of Association (5 pages)
2 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 August 1992Full group accounts made up to 24 October 1991 (16 pages)
12 August 1992Full group accounts made up to 24 October 1991 (16 pages)
1 July 1992Company name changed glass centre (potters bar) alumi nium LIMITED\certificate issued on 02/07/92 (2 pages)
1 July 1992Company name changed glass centre (potters bar) alumi nium LIMITED\certificate issued on 02/07/92 (2 pages)
15 November 1990Full accounts made up to 28 February 1990 (12 pages)
15 November 1990Full accounts made up to 28 February 1990 (12 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 January 1977Certificate of incorporation (1 page)
20 January 1977Certificate of incorporation (1 page)