Company NameSkipton Glass Limited
Company StatusDissolved
Company Number01981295
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date2 June 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMichael Anthony Magennis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 02 June 2017)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address3 Finsbury Drive
Bradford
West Yorkshire
BD2 1QA
Director NameMr Graham John Barnes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(15 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 02 June 2017)
RoleGlass Merchant
Country of ResidenceEngland
Correspondence Address1 Westminster Gate
Burn Bridge
Harrogate
North Yorkshire
HG3 1LU
Secretary NameMr Graham John Barnes
NationalityBritish
StatusClosed
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration13 years (closed 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westminster Gate
Burn Bridge
Harrogate
North Yorkshire
HG3 1LU
Director NameMr Stephen Kenneth Humphreys
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2004)
RoleGlazier
Correspondence Address13 Cammock Lane
Settle
North Yorkshire
BD23 9BH
Secretary NameMr Stephen Kenneth Humphreys
NationalityBritish
StatusResigned
Appointed14 July 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address13 Cammock Lane
Settle
North Yorkshire
BD23 9BH

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£345,086
Cash£11,368
Current Liabilities£424,569

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
25 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (15 pages)
25 August 2016Liquidators' statement of receipts and payments to 14 June 2016 (15 pages)
28 August 2015Liquidators' statement of receipts and payments to 14 June 2015 (16 pages)
28 August 2015Liquidators statement of receipts and payments to 14 June 2015 (16 pages)
28 August 2015Liquidators' statement of receipts and payments to 14 June 2015 (16 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
20 August 2014Liquidators' statement of receipts and payments to 14 June 2014 (17 pages)
20 August 2014Liquidators statement of receipts and payments to 14 June 2014 (17 pages)
20 August 2014Liquidators' statement of receipts and payments to 14 June 2014 (17 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (18 pages)
15 August 2013Liquidators statement of receipts and payments to 14 June 2013 (18 pages)
15 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (18 pages)
27 June 2012Administrator's progress report to 15 June 2012 (21 pages)
27 June 2012Administrator's progress report to 15 June 2012 (21 pages)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield WF4 3BA on 16 May 2012 (2 pages)
15 February 2012Administrator's progress report to 11 January 2012 (18 pages)
15 February 2012Administrator's progress report to 11 January 2012 (18 pages)
15 November 2011Statement of affairs with form 2.14B/2.15B (23 pages)
15 November 2011Statement of affairs with form 2.14B/2.15B (23 pages)
2 September 2011Notice of deemed approval of proposals (1 page)
2 September 2011Notice of deemed approval of proposals (1 page)
31 August 2011Statement of administrator's proposal (36 pages)
31 August 2011Statement of administrator's proposal (36 pages)
18 August 2011Statement of administrator's proposal (37 pages)
18 August 2011Statement of administrator's proposal (37 pages)
19 July 2011Registered office address changed from 15-17 Clough & Company 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 19 July 2011 (2 pages)
19 July 2011Appointment of an administrator (1 page)
19 July 2011Appointment of an administrator (1 page)
19 July 2011Registered office address changed from 15-17 Clough & Company 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 19 July 2011 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 99
(5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 99
(5 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 July 2009Registered office changed on 28/07/2009 from unit 8A snaygill industrial estate keighley road skipton yorkshire BD23 2QR (1 page)
28 July 2009Registered office changed on 28/07/2009 from unit 8A snaygill industrial estate keighley road skipton yorkshire BD23 2QR (1 page)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from unit 19 snaygill industrial estate keighley road skipton BD23 2QR (1 page)
5 April 2009Registered office changed on 05/04/2009 from unit 19 snaygill industrial estate keighley road skipton BD23 2QR (1 page)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
1 November 2007Particulars of mortgage/charge (5 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Return made up to 13/07/07; full list of members (7 pages)
13 August 2007Return made up to 13/07/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
31 July 2006Return made up to 14/07/06; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
29 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
11 June 2004Declaration of assistance for shares acquisition (4 pages)
11 June 2004Declaration of assistance for shares acquisition (4 pages)
11 June 2004Secretary resigned;director resigned (2 pages)
11 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2004New secretary appointed (3 pages)
11 June 2004Secretary resigned;director resigned (2 pages)
11 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2004New secretary appointed (3 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 March 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 March 2003Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
4 March 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Ad 27/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 October 2001Ad 27/09/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
23 August 2001Return made up to 14/07/01; full list of members (6 pages)
23 August 2001Return made up to 14/07/01; full list of members (6 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
13 September 2000Return made up to 14/07/00; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Return made up to 14/07/98; no change of members (4 pages)
19 November 1998Return made up to 14/07/98; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 14/07/97; no change of members (4 pages)
25 July 1997Return made up to 14/07/97; no change of members (4 pages)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
8 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
26 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 August 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 January 1992Full accounts made up to 31 March 1991 (1 page)
28 January 1992Full accounts made up to 31 March 1991 (1 page)
22 January 1986Certificate of incorporation (1 page)
22 January 1986Certificate of incorporation (1 page)