Company NameJ N G Glass Limited
DirectorsJill Alison Grevett and Gary Prideaux
Company StatusDissolved
Company Number02743148
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMiss Jill Alison Grevett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(same day as company formation)
RoleOffice Manageress
Correspondence Address20 Forest Bank
Morley
Leeds
West Yorkshire
LS27 7AD
Director NameGary Prideaux
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(same day as company formation)
RoleProduction Manager
Correspondence Address20 Forest Bank
Morley
Leeds
West Yorkshire
LS27 7AD
Secretary NameMiss Jill Alison Grevett
NationalityBritish
StatusCurrent
Appointed27 August 1992(same day as company formation)
RoleOffice Manageress
Correspondence Address20 Forest Bank
Morley
Leeds
West Yorkshire
LS27 7AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House
Huddersfield Road
Birstall Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 May 1999Dissolved (1 page)
26 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
30 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1996Appointment of a voluntary liquidator (1 page)
29 November 1995Registered office changed on 29/11/95 from: unit j grangefield road stanningley pudsey LS28 6JP (1 page)
5 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)