Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(29 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(29 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 03 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Secretary Name | Douglas Lawrence Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | The Limes Little Top Lane Lound Retford Nottinghamshire DN22 8RH |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr Brian Buckley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AW |
Director Name | Paul John Atkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Commercial Director |
Correspondence Address | 44 Westbourne Road Birkdale Southport Merseyside PR8 2JB |
Director Name | Kurt Edmund Kershaw |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1996) |
Role | Managing Director |
Correspondence Address | 21 Washburn Close Westhoughton Bolton BL5 3LD |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Brian David Heeley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Summerdale Gomersal Cleckheaton West Yorkshire BD19 4AH |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Restoration by order of the court (3 pages) |
25 July 2017 | Restoration by order of the court (3 pages) |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 August 2009 | Appointment terminated director brian heeley (1 page) |
8 August 2009 | Appointment terminated director brian heeley (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 29/12/05; full list of members (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 March 2005 | Return made up to 29/12/04; full list of members
|
30 March 2005 | Return made up to 29/12/04; full list of members
|
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 March 2000 | New secretary appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
29 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 29/12/96; full list of members
|
13 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Full accounts made up to 30 June 1996 (20 pages) |
13 February 1997 | Return made up to 29/12/96; full list of members
|
20 June 1996 | Company name changed allerton glass co LTD.\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed allerton glass co LTD.\certificate issued on 21/06/96 (2 pages) |
9 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
9 February 1996 | Director resigned (2 pages) |
9 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 29/12/95; no change of members (6 pages) |
9 February 1996 | Director resigned (2 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
3 March 1995 | Full accounts made up to 30 June 1994 (20 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (19 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (19 pages) |
13 August 1993 | Company name changed gca windows LIMITED\certificate issued on 16/08/93 (2 pages) |
13 August 1993 | Company name changed gca windows LIMITED\certificate issued on 16/08/93 (2 pages) |
13 January 1993 | Full accounts made up to 30 June 1992 (19 pages) |
13 January 1993 | Full accounts made up to 30 June 1992 (19 pages) |
2 September 1992 | Memorandum and Articles of Association (5 pages) |
2 September 1992 | Resolutions
|
2 September 1992 | Memorandum and Articles of Association (5 pages) |
2 September 1992 | Resolutions
|
12 August 1992 | Full group accounts made up to 24 October 1991 (16 pages) |
12 August 1992 | Full group accounts made up to 24 October 1991 (16 pages) |
1 July 1992 | Company name changed glass centre (potters bar) alumi nium LIMITED\certificate issued on 02/07/92 (2 pages) |
1 July 1992 | Company name changed glass centre (potters bar) alumi nium LIMITED\certificate issued on 02/07/92 (2 pages) |
15 November 1990 | Full accounts made up to 28 February 1990 (12 pages) |
15 November 1990 | Full accounts made up to 28 February 1990 (12 pages) |
4 October 1990 | Resolutions
|
4 October 1990 | Resolutions
|
20 January 1977 | Certificate of incorporation (1 page) |
20 January 1977 | Certificate of incorporation (1 page) |