Company NameSwanseal Glass Limited
DirectorAndrew Scott
Company StatusDissolved
Company Number02816306
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Scott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleGlass Producer
Correspondence Address45 Green Way Road
Cheadle
Cheshire
SK8 3NU
Secretary NameDerick Johnson
NationalityBritish
StatusCurrent
Appointed01 October 2000(7 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address2 Poplar Grove
Bollington
Macclesfield
Cheshire
SK10 5LS
Director NameDavid Atherton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address6 North Edge
Leigh
Lancashire
WN7 1HW
Director NameLorraine Atherton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2000)
RoleSecretary
Correspondence Address6 North Edge
Leigh
Lancashire
WN7 1HW
Secretary NameLorraine Atherton
NationalityBritish
StatusResigned
Appointed13 May 1993(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2000)
RoleSecretary
Correspondence Address6 North Edge
Leigh
Lancashire
WN7 1HW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£9,510
Current Liabilities£161,440

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 April 2004Dissolved (1 page)
27 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Statement of affairs (6 pages)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Registered office changed on 11/06/01 from: 245 bury new road whitefield manchester M45 8QP (1 page)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
7 November 2000Director resigned (1 page)
27 June 2000Return made up to 10/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 June 1999Return made up to 10/05/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 July 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 June 1996Return made up to 10/05/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 June 1995Return made up to 10/05/95; no change of members (6 pages)
8 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)