Company NameContinental Glass Development Co. Limited
Company StatusDissolved
Company Number01654288
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Michael Freedman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 16 December 1997)
RoleChartered Accountant
Correspondence Address137 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Director NameMr James William Parr
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 16 December 1997)
RoleGlass Distributor
Correspondence AddressThe Coach House Gateforth Hall
Hambleton
Selby
North Yorkshire
YO8 9LL
Secretary NameMaralyn Ann Johnson
NationalityBritish
StatusClosed
Appointed01 February 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 16 December 1997)
RoleCompany Director
Correspondence Address3 Belvedere Court
Alwoodley
Leeds
LS17 7JH
Director NameMr John Robert Pearce
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 20 December 1990)
RoleAccountant
Correspondence Address46 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMr Thomas George Stanford
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1993)
RoleGlass Distributor
Correspondence Address3 Sunningdale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Secretary NameDavid Richard Nutton
NationalityBritish
StatusResigned
Appointed26 April 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address15 Blackgates Drive
Tingley
Wakefield
Yorkshire
WF3 1TE

Location

Registered Address9 Lisbon Square
Leeds
LS1 4LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
15 July 1997Application for striking-off (1 page)
12 May 1997Return made up to 26/04/97; full list of members (6 pages)
6 March 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
24 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
21 February 1996New secretary appointed (2 pages)
19 April 1995Return made up to 26/04/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)