Company NameEuroglaze Systems Limited
DirectorJohn Walter Nixon
Company StatusDissolved
Company Number02344370
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Walter Nixon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Correspondence Address59 Worksop Road
Anston
Sheffield
South Yorkshire
S25 5ET
Secretary NameSusan Arline Nixon
NationalityBritish
StatusCurrent
Appointed27 January 2000(10 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Correspondence Address59 Worksop Road
Anston
Sheffield
South Yorkshire
S25 5ET
Director NameMr Rae Lawson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 May 1999)
RoleCommercial Director
Correspondence AddressFirbeck House Low Burnham
Epworth
Doncaster
South Humberside
DN9 1DB
Secretary NameMr John Walter Nixon
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 January 2000)
RoleCompany Director
Correspondence Address59 Worksop Road
Anston
Sheffield
South Yorkshire
S25 5ET

Location

Registered AddressC/O Grant Thornton
Saint Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£173,250
Current Liabilities£219,407

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Statement of affairs (6 pages)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
18 November 2002Registered office changed on 18/11/02 from: rion house lowton way hellaby business park rotherham, S.yorkshire S66 8RY (1 page)
8 April 2002Return made up to 31/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2001New secretary appointed (2 pages)
27 March 2000Return made up to 31/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 2000New secretary appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 May 1999Director resigned (1 page)
24 January 1999Return made up to 31/01/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 January 1998Return made up to 31/01/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 February 1997Return made up to 31/01/97; full list of members (6 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1997Application for reregistration from PLC to private (1 page)
3 February 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 1997Re-registration of Memorandum and Articles (17 pages)
23 January 1997Memorandum and Articles of Association (17 pages)
6 August 1996Full accounts made up to 31 December 1995 (14 pages)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
12 September 1991Registered office changed on 12/09/91 from: aven industrial park tickhill road maltby,rotherham south yorkshire S66 7QR (1 page)
7 February 1989Incorporation (15 pages)