Company NameCity Windscreen And Body Glass Limited
Company StatusDissolved
Company Number02840711
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 9 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDavid Andrew Castle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 18 May 1999)
RoleSolicitor/Company Director
Correspondence AddressStaincliffe Hall Staincliffe Hall Road
Batley
West Yorkshire
WF17 7QU
Secretary NameDerek William Cross
NationalityBritish
StatusClosed
Appointed01 March 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address15 Thompson Road
Smithills
Bolton
BL1 6BU
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Glen Russell Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Miles Hill Crescent
Leeds
LS7 2EU
Secretary NameGail Lorraine Cooper
NationalityBritish
StatusResigned
Appointed05 August 1993(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 14 April 1994)
RoleCompany Director
Correspondence Address53 Miles Hill Crescent
Leeds
LS7 2EU
Director NameMr Richard Anthony King
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross Johns Lane
Blackley
Elland
West Yorkshire
HX5 0TQ
Secretary NameMr Glen Russell Cooper
NationalityBritish
StatusResigned
Appointed14 April 1994(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 26 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Miles Hill Crescent
Leeds
LS7 2EU
Secretary NameDonald Walter Gordon Hardacre
NationalityBritish
StatusResigned
Appointed26 July 1994(12 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 1995)
RoleAccountant
Correspondence Address25 Allerton Grange Crescent
Moortown
Leeds
LS17 6LN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCoopers And Lybrand
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1998Receiver's abstract of receipts and payments (4 pages)
30 October 1997Receiver's abstract of receipts and payments (4 pages)
4 February 1997Appointment of receiver/manager (1 page)
4 February 1997Administrative Receiver's report (12 pages)
20 December 1996Registered office changed on 20/12/96 from: unit 4 tainton park gelderd road leeds west yorkshire LS12 6HD (1 page)
23 September 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 1996Director resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 166 doncaster road wakefield WF1 5HJ (1 page)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(104 pages)
31 October 1995Director resigned (2 pages)
11 September 1995Return made up to 29/07/95; no change of members (12 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1995Accounts for a dormant company made up to 28 February 1994 (4 pages)