Company NameWeatherglaze Windows Limited
Company StatusDissolved
Company Number02282628
CategoryPrivate Limited Company
Incorporation Date1 August 1988(35 years, 9 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Scholey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration20 years, 9 months (closed 03 November 2012)
RoleManufacturing & Installation D
Country of ResidenceUnited Kingdom
Correspondence Address44 Grove Avenue
Sheffield
South Yorkshire
S6 4AS
Secretary NameBetty Webb
NationalityBritish
StatusClosed
Appointed14 October 2005(17 years, 2 months after company formation)
Appointment Duration7 years (closed 03 November 2012)
RoleSales Admin
Correspondence Address7 Hesley Court
Swinton
Mexborough
South Yorkshire
S64 8EJ
Director NameMr Gary Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeckside
375 Worrall Road Worrall
Sheffield
South Yorkshire
S6 4BE
Director NameMrs Sylvia Jane Campbell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleSales Promotions
Country of ResidenceEngland
Correspondence AddressBeckside
375 Worrall Road Worrall
Sheffield
South Yorkshire
S6 4BE
Secretary NamePeter John Scholey
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address26 Laird Avenue
Sheffield
South Yorkshire
S6 4BU
Secretary NameKaren Jones
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 14 October 2005)
RoleSecretary
Correspondence Address26 Laird Avenue
Sheffield
South Yorkshire
S6 4BU

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

99 at 1Peter John Scholey
99.00%
Ordinary
1 at 1Ms Karen Jones
1.00%
Ordinary

Financials

Year2014
Net Worth£138,811
Cash£61,374
Current Liabilities£223,016

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2012Liquidators statement of receipts and payments to 12 July 2012 (5 pages)
3 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
3 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
9 February 2010Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Units 1 & 2 Parkwood Bussiness Park Parkwood Road Sheffield S3 8AL United Kingdom on 9 February 2010 (2 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-22
(2 pages)
26 January 2010Statement of affairs with form 4.19 (7 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (7 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Return made up to 31/01/09; full list of members (3 pages)
15 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 March 2008Registered office changed on 06/03/2008 from unit 1 limestone cottage lane hillsborough sheffield south yorkshire S6 1NJ (1 page)
6 March 2008Director's change of particulars / peter scholey / 01/07/2007 (1 page)
6 March 2008Director's Change of Particulars / peter scholey / 01/07/2007 / HouseName/Number was: , now: 44; Street was: 155 rural lane, now: grove avenue; Post Code was: S6 4BL, now: S6 4AS; Country was: , now: united kingdom (1 page)
6 March 2008Registered office changed on 06/03/2008 from unit 1 limestone cottage lane hillsborough sheffield south yorkshire S6 1NJ (1 page)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 February 2007Return made up to 31/01/07; full list of members (6 pages)
20 February 2007Return made up to 31/01/07; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2005Return made up to 31/01/05; full list of members (6 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 March 2004Return made up to 31/01/04; full list of members (6 pages)
13 March 2004Return made up to 31/01/04; full list of members (6 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
14 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
16 March 2001Registered office changed on 16/03/01 from: unit 1 limestone cottage lane hillsborough sheffield S6 1NJ (1 page)
16 March 2001Registered office changed on 16/03/01 from: unit 1 limestone cottage lane hillsborough sheffield S6 1NJ (1 page)
16 February 2001Return made up to 31/01/01; full list of members (6 pages)
16 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(6 pages)
19 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
19 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 February 2000Return made up to 31/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 August 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1999Return made up to 31/01/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (3 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (3 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Return made up to 31/01/95; change of members (6 pages)
15 March 1995Return made up to 31/01/95; change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)