Company NameAgricultural Plant Glazing Limited
Company StatusDissolved
Company Number02960798
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)
Previous NameNationwide Plant Glazing Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Heseltine
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RolePlant Glazier
Correspondence Address28 Stone Row Court
Tankersley
Barnsley
South Yorkshire
S75 3BA
Secretary NameSandra Noble
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Stone Row Court
Tankersley
Barnsley
South Yorkshire
S75 3BA
Director NameSandra Noble
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 03 February 2004)
RoleSecretary
Correspondence Address28 Stone Row Court
Tankersley
Barnsley
South Yorkshire
S75 3BA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameSandra Noble
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1996)
RoleSecretary
Correspondence Address19 Redwood Close
Hoyland
Barnsley
South Yorkshire
S74 0EJ
Director NameMr Allan Cartwright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleGlazier
Correspondence Address7 Telford Street
Atherton
Manchester
Lancashire
M46 0QH
Director NameDavid John Bangs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2002)
RolePlant Glazier
Correspondence Address4 Coleswood Road
Harpenden
Hertfordshire
AL5 1EL

Location

Registered Address6 High Street
Royston
Barnsley
South Yorkshire
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£78,908
Current Liabilities£66,592

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2003Application for striking-off (1 page)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
27 June 2002Director resigned (1 page)
28 August 2001Return made up to 22/08/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 February 2001Company name changed nationwide plant glazing LIMITED\certificate issued on 22/02/01 (2 pages)
24 August 2000Return made up to 22/08/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
29 March 2000New director appointed (2 pages)
17 February 2000Particulars of mortgage/charge (4 pages)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 January 1999Ad 16/12/98--------- £ si 13@1=13 £ ic 78/91 (2 pages)
7 January 1999New director appointed (2 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 December 1998Ad 09/12/98--------- £ si 76@1=76 £ ic 2/78 (2 pages)
7 October 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Director resigned (1 page)
12 November 1997Return made up to 22/08/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
9 October 1996Return made up to 22/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 May 1996Director resigned (1 page)
21 May 1996Company name changed plant glazing (yorkshire) limite d\certificate issued on 22/05/96 (2 pages)
17 May 1996New director appointed (2 pages)
23 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 October 1995Return made up to 22/08/95; full list of members (6 pages)