Company NameNew Glass (Leeds) Limited
Company StatusDissolved
Company Number03940730
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Directors

Director NameMr Anthony Grindley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary NameCarol Ann Grindley
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Director NameIrvine Paul Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address234 Leeds Road
Ilkley
West Yorkshire
LS29 8LN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address131 Main Street
Garforth
Leeds
West Yorkshire
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
30 May 2001Application for striking-off (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Director resigned (1 page)
6 March 2000Incorporation (10 pages)