Company NameArchitectural Glazing Profiles 2000 Limited
DirectorTeresa Hastings
Company StatusDissolved
Company Number03922523
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameBurvec Limited

Directors

Secretary NameJohn Button
NationalityBritish
StatusCurrent
Appointed09 May 2000(2 months, 4 weeks after company formation)
Appointment Duration23 years, 11 months
RoleAccountant
Correspondence Address192 Aldridge Road
Perry Barr
Birmingham
West Midlands
B42 2TY
Director NameTeresa Hastings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address187 Cannock Road
Westcroft
Wolverhampton
Staffordshire
WV10 8QL
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressSuite 260 Regents Park House
Regent Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 March 2003Dissolved (1 page)
18 December 2002Return of final meeting of creditors (1 page)
15 November 2000Appointment of a liquidator (3 pages)
7 November 2000Order of court to wind up (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 5 ash park hyssop close cannock staffordshire WS11 2GA (1 page)
2 August 2000£ nc 1000/30000 28/07/00 (1 page)
2 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000Registered office changed on 22/06/00 from: 192 aldridge road perry barr birmingham west midlands B42 2TY (1 page)
6 June 2000Company name changed burvec LIMITED\certificate issued on 07/06/00 (2 pages)
6 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (2 pages)
12 May 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)